SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/01
filed on: 20th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 10th, May 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2022/05/01
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2021/05/01
filed on: 20th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 12th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/05/01
filed on: 19th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2017/10/01
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
PSC01 |
Notification of a person with significant control 2017/01/01
filed on: 2nd, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2016/05/01
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/05/01
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 20th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018/05/01
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, March 2018
| accounts
|
Free Download
(7 pages)
|
TM01 |
2017/10/01 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/10/01 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2017/10/01 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017/05/01
filed on: 12th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/10/01 - the day director's appointment was terminated
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2017/09/20. New Address: 120 Barriedale London SE14 6RG. Previous address: The Pines Boars Head Crowborough East Sussex TN6 3HD
filed on: 20th, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 14th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/07/14
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 28th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/05/01
filed on: 15th, July 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2014/09/19 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/19 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/18 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/18 director's details were changed
filed on: 10th, June 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/18 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/09/18 director's details were changed
filed on: 19th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/05/01 with full list of members
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2014/06/24
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 16th, June 2014
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to 2014/03/31
filed on: 19th, May 2014
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/09/20.
filed on: 20th, September 2013
| officers
|
Free Download
(2 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2013/08/29
filed on: 20th, September 2013
| capital
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/07/22 from 63C Jerningham Road New Cross London SE14 5NH England
filed on: 22nd, July 2013
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 1st, May 2013
| incorporation
|
Free Download
(7 pages)
|