SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, May 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 30th, December 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 31st, December 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On October 22, 2019 new director was appointed.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 22, 2019
filed on: 22nd, October 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 14th, December 2018
|
accounts |
Free Download
(6 pages)
|
AP01 |
On November 13, 2018 new director was appointed.
filed on: 13th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 13, 2018
filed on: 13th, December 2018
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from New Burlington House 1075 Finchley Road London NW11 0PU to 63 Jeddo Road Unit 1 London W12 9EE on July 26, 2017
filed on: 26th, July 2017
|
address |
Free Download
(1 page)
|
AP01 |
On December 8, 2016 new director was appointed.
filed on: 26th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: December 8, 2016
filed on: 26th, July 2017
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, April 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to May 9, 2016 with full list of members
filed on: 15th, June 2016
|
annual return |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 18, 2015 with full list of members
filed on: 20th, December 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 20, 2015: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 18, 2014 with full list of members
filed on: 18th, December 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on December 18, 2014: 1000.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 6th, September 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 18, 2013 with full list of members
filed on: 24th, December 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, June 2013
|
accounts |
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on May 3, 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 2, 2013 new director was appointed.
filed on: 2nd, May 2013
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 18, 2012 with full list of members
filed on: 15th, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 19th, September 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 18, 2011 with full list of members
filed on: 4th, January 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 10th, June 2011
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 18, 2010 with full list of members
filed on: 21st, December 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2009
filed on: 30th, September 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 18, 2009 with full list of members
filed on: 25th, February 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2008
filed on: 29th, July 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to December 18, 2008
filed on: 18th, December 2008
|
annual return |
Free Download
(3 pages)
|
288a |
On January 25, 2008 New secretary appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on December 18, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, January 2008
|
capital |
Free Download
(2 pages)
|
288a |
On January 25, 2008 New director appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
288a |
On January 25, 2008 New secretary appointed
filed on: 25th, January 2008
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 999 shares on December 18, 2007. Value of each share 1 £, total number of shares: 1000.
filed on: 25th, January 2008
|
capital |
Free Download
(2 pages)
|
288b |
On December 20, 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 20, 2007 Director resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 20, 2007 Secretary resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
288b |
On December 20, 2007 Secretary resigned
filed on: 20th, December 2007
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 20th, December 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 20/12/07 from: the studio, st nicholas close elstree herts. WD6 3EW
filed on: 20th, December 2007
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 18th, December 2007
|
incorporation |
Free Download
(16 pages)
|