SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 17th, March 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Dec 2022
filed on: 6th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 23rd, September 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 25th May 2022. New Address: 6th Floor 9 Appold Street London EC2A 2AP. Previous address: Devonshire House 60 Goswell Road London EC1M 7AD England
filed on: 25th, May 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 19th Dec 2021
filed on: 21st, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 5th Mar 2021. New Address: Devonshire House 60 Goswell Road London EC1M 7AD. Previous address: First Floor 236 Gray's Inn Road London England WC1X 8HB
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 19th Dec 2020
filed on: 18th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 30th, April 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 19th Dec 2019
filed on: 24th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Mon, 1st Jul 2019 - the day director's appointment was terminated
filed on: 15th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 14th, August 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 14th, August 2019
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Dec 2014 with full list of members
filed on: 5th, March 2019
| annual return
|
Free Download
(20 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Dec 2014
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
RT01 |
Administrative restoration application
filed on: 5th, March 2019
| restoration
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2015
filed on: 5th, March 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 19th Dec 2016
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 19th Dec 2018
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 19th Dec 2017
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 5th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Dec 2015
filed on: 5th, March 2019
| annual return
|
Free Download
(18 pages)
|
SH01 |
Capital declared on Tue, 5th Mar 2019: 2.00 GBP
capital
|
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, October 2015
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 14th, July 2015
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2015
| gazette
|
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 13th, April 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Fri, 14th Nov 2014 - the day director's appointment was terminated
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Oct 2014 - the day director's appointment was terminated
filed on: 29th, January 2015
| officers
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 16th, December 2014
| gazette
|
Free Download
(1 page)
|
TM01 |
Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 8th Oct 2014 - the day director's appointment was terminated
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 18th Sep 2014 - the day director's appointment was terminated
filed on: 16th, October 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 9th Jul 2014 new director was appointed.
filed on: 9th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 15th May 2014 new director was appointed.
filed on: 15th, May 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 13th May 2014 - the day director's appointment was terminated
filed on: 13th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 13th May 2014 new director was appointed.
filed on: 13th, May 2014
| officers
|
Free Download
(2 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 18th, March 2014
| incorporation
|
Free Download
(20 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, March 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 7th Mar 2014: 2.00 GBP
filed on: 18th, March 2014
| capital
|
Free Download
(4 pages)
|
TM01 |
Thu, 13th Mar 2014 - the day director's appointment was terminated
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Dec 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Wed, 22nd May 2013 new director was appointed.
filed on: 22nd, May 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, December 2012
| incorporation
|
Free Download
(38 pages)
|