SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, December 2023
| dissolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 9th Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 30th Sep 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 9th Nov 2023
filed on: 9th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, June 2023
| accounts
|
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 11th, October 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Sep 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Mon, 23rd Nov 2020
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 30th Sep 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8th Floor 1 Fleet Place London EC4M 7RA England on Tue, 20th Sep 2022 to Berkeley Square House, 8th Floor Berkeley Square London W1J 6DB
filed on: 20th, September 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Jul 2022
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 14th Dec 2021
filed on: 15th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 2nd, November 2021
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates Thu, 22nd Jul 2021
filed on: 22nd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Mon, 10th May 2021 new director was appointed.
filed on: 5th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 10th May 2021
filed on: 2nd, June 2021
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 5th, January 2021
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Birchley Estate Birchfield Lane Oldbury B69 1DT England on Thu, 17th Dec 2020 to 8th Floor 1 Fleet Place London EC4M 7RA
filed on: 17th, December 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 11th Dec 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 11th Dec 2020 new director was appointed.
filed on: 17th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 11th Dec 2020
filed on: 17th, December 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 22nd Jul 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 20th Nov 2019 new director was appointed.
filed on: 4th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Nov 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 20th Nov 2019
filed on: 3rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Wed, 20th Nov 2019 new director was appointed.
filed on: 3rd, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 20th Nov 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 20th Nov 2019
filed on: 3rd, December 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Jul 2019
filed on: 22nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 100 Dudley Road East Oldbury B69 3DY United Kingdom on Fri, 19th Jul 2019 to 4 Birchley Estate Birchfield Lane Oldbury B69 1DT
filed on: 19th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 15th, July 2019
| accounts
|
Free Download
(17 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 21st, September 2017
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Sat, 31st Dec 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 17th, March 2017
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, November 2016
| incorporation
|
Free Download
(11 pages)
|