SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2023
filed on: 14th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 7th, August 2023
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2022
filed on: 30th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 23rd, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates July 29, 2021
filed on: 30th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2020
filed on: 26th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2020
|
gazette |
Free Download
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, July 2020
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, November 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2019
filed on: 14th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, October 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 31st, July 2019
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 29, 2018
filed on: 23rd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 25th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 29, 2017
filed on: 2nd, September 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 20th, May 2017
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 1, 2016
filed on: 1st, September 2016
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates July 29, 2016
filed on: 1st, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on August 26, 2016
filed on: 31st, August 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On July 29, 2016 new director was appointed.
filed on: 25th, August 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on July 14, 2015: 1.00 GBP
filed on: 24th, August 2016
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on July 29, 2016
filed on: 24th, August 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 13, 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 55 Princes Gate 55 Princes Gate Exhibition Road London SW7 2PN. Change occurred on February 11, 2016. Company's previous address: The Alma 59 Newington Green Road London N1 4QU United Kingdom.
filed on: 11th, February 2016
|
address |
Free Download
(1 page)
|
AP01 |
On February 11, 2016 new director was appointed.
filed on: 11th, February 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2015
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|