SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, February 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 14th, September 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/20
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 11th, August 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2020/03/20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 12th, August 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019/03/19
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 21st, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/19
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
2017/10/19 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/03/19
filed on: 25th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 2016/03/19 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2015/04/09 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/03/19 with full list of members
filed on: 24th, March 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 13th, March 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2015/02/22. New Address: 39-41 High Street Great Dunmow Essex CM6 1AE. Previous address: 39-41 High Street Dunmow Essex CM6 1AE England
filed on: 22nd, February 2015
| address
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to 2014/12/31
filed on: 20th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/02/16. New Address: 39-41 High Street Dunmow Essex CM6 1AE. Previous address: 27 Old Gloucester Street London WC1N 3AX England
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/06/25.
filed on: 25th, June 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/12.
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2014/03/21 director's details were changed
filed on: 21st, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 19th, March 2014
| incorporation
|
Free Download
(27 pages)
|