SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2023
filed on: 22nd, February 2024
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 10th Apr 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sun, 10th Apr 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sat, 10th Apr 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 26th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Fri, 10th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 5th, March 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, July 2019
| accounts
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 1st May 2019. New Address: 4 Edgecot Grove London N15 5HD. Previous address: Unit 18 Ashley House, Ashley Road Tottenham Hale London N17 9LZ England
filed on: 1st, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 10th Apr 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Wed, 1st May 2019 director's details were changed
filed on: 1st, May 2019
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Sat, 30th Jun 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 6th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 6th Apr 2018
filed on: 10th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 10th, April 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 6th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Apr 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 2nd Mar 2018 director's details were changed
filed on: 16th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 2nd Mar 2018
filed on: 16th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 4th Dec 2017. New Address: Unit 18 Ashley House, Ashley Road Tottenham Hale London N17 9LZ. Previous address: Demsa Accounts 278 Langham Road London N15 3NP United Kingdom
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 21st Aug 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Dec 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 31st Aug 2017 to Mon, 31st Jul 2017
filed on: 10th, November 2016
| accounts
|
Free Download
(1 page)
|
CH01 |
On Mon, 3rd Oct 2016 director's details were changed
filed on: 14th, October 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 14th Sep 2016
filed on: 15th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 18th Aug 2016 - the day director's appointment was terminated
filed on: 14th, September 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, August 2016
| incorporation
|
Free Download
(11 pages)
|