SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2021
| dissolution
|
Free Download
(1 page)
|
AP01 |
On Thu, 30th Jan 2020 new director was appointed.
filed on: 30th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 30th Jan 2020 - the day director's appointment was terminated
filed on: 30th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jan 2020
filed on: 30th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 13th Nov 2020. New Address: 47 47 Shenly Road London London WD6 1AE. Previous address: Suite J Athene House 86 the Broadway Mill Hill London NW7 3TD United Kingdom
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 19th, February 2020
| accounts
|
Free Download
(9 pages)
|
AA01 |
Accounting reference date changed from Sat, 31st Aug 2019 to Thu, 31st Oct 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Nov 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 5th Dec 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Nov 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 27th Nov 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wed, 27th Nov 2019
filed on: 5th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 27th Nov 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 27th Nov 2019 new director was appointed.
filed on: 29th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 11th Oct 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Oct 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 16th Aug 2019
filed on: 16th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Dec 2018
filed on: 24th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 21st Dec 2018 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 23rd Jul 2019 director's details were changed
filed on: 23rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 21st Dec 2018
filed on: 23rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: Fri, 17th Aug 2018. New Address: Suite J Athene House 86 the Broadway NW7 3TD Mill Hill London NW7 3TD. Previous address: New Burlington House 1075 Finchley Road London NW11 0PU United Kingdom
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 2nd Aug 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 24th, May 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 2nd Aug 2017
filed on: 2nd, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 8th, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Tue, 2nd Aug 2016
filed on: 30th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 29th Jun 2016 with full list of members
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Mon, 3rd Aug 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 3rd Aug 2015 new director was appointed.
filed on: 18th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 3rd Aug 2015 - the day director's appointment was terminated
filed on: 3rd, August 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Mon, 3rd Aug 2015: 600.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|