SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, February 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, January 2023
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 29th August 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 15th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, April 2022
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 16th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 16th January 2022 director's details were changed
filed on: 16th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 29th August 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 28th September 2021. New Address: 85B Headstone Road Harrow HA1 1PG. Previous address: 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom
filed on: 28th, September 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 29th August 2020
filed on: 27th, August 2021
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th July 2021
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th November 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
10th October 2020 - the day director's appointment was terminated
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(7 pages)
|
PSC07 |
Cessation of a person with significant control 10th October 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th October 2020
filed on: 15th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 25th September 2020
filed on: 25th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th September 2020
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
10th June 2020 - the day director's appointment was terminated
filed on: 18th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 4th January 2020
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, October 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, October 2019
| gazette
|
Free Download
(1 page)
|
CH01 |
On 25th October 2019 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th August 2018
filed on: 25th, October 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 25th October 2019. New Address: 71-75 Shelton Street London Greater London WC2H 9JQ. Previous address: 64 Knightsbridge London SW1X 7JF United Kingdom
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 30th August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 16th February 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 4th January 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th July 2018: 1035.41 GBP
filed on: 15th, August 2018
| capital
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 23rd, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 4th January 2018
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd September 2017
filed on: 22nd, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
2nd June 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
2nd June 2017 - the day director's appointment was terminated
filed on: 12th, September 2017
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd June 2017: 1000.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 12th September 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH02 |
Sub-division of shares on 2nd June 2017
filed on: 18th, June 2017
| capital
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd June 2017: 300.00 GBP
filed on: 6th, June 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd June 2017 director's details were changed
filed on: 4th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd June 2017
filed on: 2nd, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 19th April 2017
filed on: 19th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 31st, August 2016
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 31st August 2016: 1.00 GBP
capital
|
|