SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, December 2023
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-11-30
filed on: 7th, November 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-11-29
filed on: 15th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-11-30
filed on: 17th, January 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-11-29
filed on: 21st, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2020-11-30
filed on: 14th, October 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-03-02
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Flat 3/ 1 Palmeira Square Flat 3, 1 Palmeira Square Hove BN3 2JA England to Flat 3. 1 Palmeira Square Hove BN3 2JA on 2021-03-09
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 16 Cedarville Gardens London SW16 3DA England to Flat 3/ 1 Palmeira Square Flat 3, 1 Palmeira Square Hove BN3 2JA on 2021-03-09
filed on: 9th, March 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-11-29
filed on: 10th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 16 16 Cedarville Gardens London SW16 3DA England to 16 Cedarville Gardens London SW16 3DA on 2020-12-09
filed on: 9th, December 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 14th, November 2020
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2020-11-12 director's details were changed
filed on: 13th, November 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Flaxman Terrace London WC1H 9AT England to 16 16 Cedarville Gardens London SW16 3DA on 2020-11-13
filed on: 13th, November 2020
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-11-29
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019-11-29
filed on: 7th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 20 Flaxman Terrace Flaxman Terrace London WC1H 9AT England to 20 Flaxman Terrace London WC1H 9AT on 2020-01-07
filed on: 7th, January 2020
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-01-07
filed on: 7th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-01-07
filed on: 7th, January 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-11-29: 10.00 GBP
filed on: 29th, November 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 1 Unit 7 the Henfield Business Park Shoreham Road Henfield West Sussex BN5 9SL to 20 Flaxman Terrace Flaxman Terrace London WC1H 9AT on 2019-11-29
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-11-29
filed on: 29th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2018-11-30
filed on: 26th, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-15
filed on: 16th, November 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-11-30
filed on: 31st, July 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-11-15
filed on: 17th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-11-30
filed on: 2nd, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 22nd, November 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2015-11-30
filed on: 29th, July 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-15 with full list of members
filed on: 30th, November 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2014-11-30
filed on: 14th, July 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-15 with full list of members
filed on: 11th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-12-11: 1.00 GBP
|
capital |
|
NEWINC |
Incorporation
filed on: 15th, November 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|