SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, October 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 12th Jun 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 25th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sun, 12th Jun 2022
filed on: 14th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Mar 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 1st Mar 2022
filed on: 7th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 12th Jun 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Mon, 4th Jan 2021. New Address: 28 Keslake Road (Ground Floor C/O Rebecca Mcclure) London NW6 6DL. Previous address: Legacy Building 1 Viaduct Gardens Apartment a810 London SW11 7AY England
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 12th Jun 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thu, 9th Jan 2020 director's details were changed
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 9th Jan 2020
filed on: 12th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Fri, 7th Feb 2020. New Address: Legacy Building 1 Viaduct Gardens Apartment a810 London SW11 7AY. Previous address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom
filed on: 7th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 25th Jun 2019. New Address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET. Previous address: 40 Blenheim Crescent London W11 1NY United Kingdom
filed on: 25th, June 2019
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 25th, June 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 12th Jun 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 26th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 26th Jan 2018. New Address: 40 Blenheim Crescent London W11 1NY. Previous address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET United Kingdom
filed on: 26th, January 2018
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 29th Dec 2017. New Address: 10-12 Mulberry Green Old Harlow Essex CM17 0ET. Previous address: 40 Blenheim Crescent London W11 1NY United Kingdom
filed on: 29th, December 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2017
| incorporation
|
Free Download
(10 pages)
|