TM01 |
16th November 2023 - the day director's appointment was terminated
filed on: 22nd, November 2023
| officers
|
Free Download
(1 page)
|
TM02 |
25th July 2023 - the day secretary's appointment was terminated
filed on: 25th, July 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, November 2022
| accounts
|
Free Download
(6 pages)
|
SH19 |
Statement of Capital on 5th October 2022: 255.53 GBP
filed on: 5th, October 2022
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 4th, October 2022
| capital
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 30/09/22
filed on: 4th, October 2022
| insolvency
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 4th, October 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 20th, December 2020
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(34 pages)
|
CH01 |
On 29th January 2016 director's details were changed
filed on: 2nd, January 2019
| officers
|
Free Download
(2 pages)
|
AD04 |
Location of company register(s) has been changed to 21 Arlington Street St. James's London SW1A 1rd at an unknown date
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
| accounts
|
Free Download
(41 pages)
|
CH01 |
On 2nd August 2018 director's details were changed
filed on: 2nd, August 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
16th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
16th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
16th July 2018 - the day director's appointment was terminated
filed on: 18th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
17th June 2018 - the day director's appointment was terminated
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 15th December 2017: 255.53 GBP
filed on: 19th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 15th December 2017: 255.14 GBP
filed on: 22nd, December 2017
| capital
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Link Company Matters Limited 6th Floor 65 Gresham Street London EC2V 7NQ. Previous address: C/O Capita Company Secretarial Services 40 Dukes Place London EC3A 7NH England
filed on: 21st, December 2017
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2016
filed on: 5th, October 2017
| accounts
|
Free Download
(43 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 21 Arlington Street St. James's London SW1A 1rd. Previous address: 33 Cavendish Square London W1G 0PW
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 25th, May 2017
| resolution
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/02/17
filed on: 17th, May 2017
| insolvency
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of reduction in issued share capital
filed on: 17th, May 2017
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 17th May 2017: 181.56 GBP
filed on: 17th, May 2017
| capital
|
Free Download
(3 pages)
|
TM01 |
17th March 2017 - the day director's appointment was terminated
filed on: 10th, April 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st February 2017: 183.59 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(4 pages)
|
TM01 |
6th March 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
23rd February 2017 - the day director's appointment was terminated
filed on: 7th, March 2017
| officers
|
Free Download
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2015
filed on: 12th, October 2016
| accounts
|
Free Download
(43 pages)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 12th, January 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 12th January 2016: 181.50 GBP
capital
|
|
CH01 |
On 11th December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th December 2015 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 6th November 2015. New Address: 33 Cavendish Square London W1G 0PW. Previous address: 2nd Floor 6 Duke Street St James's London SW1Y 6BN
filed on: 6th, November 2015
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(40 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, August 2015
| resolution
|
Free Download
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 24th July 2013 director's details were changed
filed on: 19th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 181.50 GBP
filed on: 17th, December 2014
| capital
|
Free Download
(3 pages)
|
CH01 |
On 4th November 2013 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th December 2013 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
Director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 16th September 2013 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 31st July 2013 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 17th December 2013 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th October 2014: 169.00 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(28 pages)
|
CH01 |
On 26th April 2013 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 11th June 2014: 151.50 GBP
filed on: 19th, June 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 19th, June 2014
| resolution
|
Free Download
(7 pages)
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st March 2014 director's details were changed
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 20th March 2014 secretary's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 11th February 2014
filed on: 11th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Finsbury Circus London EC2M 7SH on 11th February 2014
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th February 2014
filed on: 7th, February 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 30th December 2013: 136.50 GBP
filed on: 6th, February 2014
| capital
|
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 14th, January 2014
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th December 2013: 101.50 GBP
filed on: 8th, January 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 8th, January 2014
| resolution
|
Free Download
(49 pages)
|
AR01 |
Annual return drawn up to 19th December 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(18 pages)
|
AP01 |
New director was appointed on 13th December 2013
filed on: 13th, December 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2013
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 30th April 2014 to 31st December 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 25th September 2013
filed on: 25th, September 2013
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 78 York Street London W1H 1DP United Kingdom on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st July 2013: 100.00 GBP
filed on: 27th, August 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th July 2013: 94.50 GBP
filed on: 22nd, August 2013
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 20th August 2013
filed on: 20th, August 2013
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution
filed on: 1st, August 2013
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 31st, July 2013
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed soma oil & gas LIMITEDcertificate issued on 31/07/13
filed on: 31st, July 2013
| change of name
|
Free Download
(4 pages)
|
RES15 |
Company name change resolution on 19th July 2013
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 29th July 2013
filed on: 29th, July 2013
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 29th, July 2013
| change of name
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 26th, April 2013
| incorporation
|
Free Download
(7 pages)
|