SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2020
filed on: 19th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
5th May 2021 - the day director's appointment was terminated
filed on: 19th, May 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 19th, May 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2019
filed on: 13th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 25th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 15th December 2018
filed on: 21st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2018
filed on: 1st, August 2018
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 15th December 2017
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 4th October 2017 director's details were changed
filed on: 23rd, July 2018
|
officers |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, March 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 21st, November 2017
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 15th December 2016
filed on: 4th, October 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 2nd, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, April 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 22nd February 2017. New Address: 30 New Barn Close Portslade Brighton East Sussex BN41 2GQ. Previous address: Lynton House 7-12 Tavistock Square London WC1H 9BQ
filed on: 22nd, February 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 30th, August 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 15th December 2015 with full list of members
filed on: 12th, January 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 15th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th December 2014 with full list of members
filed on: 10th, March 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th March 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 6th, October 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th December 2013 with full list of members
filed on: 13th, January 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 13th January 2014: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 17th, December 2013
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 17th, December 2013
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, December 2013
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th December 2012 with full list of members
filed on: 10th, December 2013
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, October 2013
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, January 2013
|
gazette |
Free Download
(1 page)
|
TM01 |
10th September 2012 - the day director's appointment was terminated
filed on: 10th, September 2012
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2012
filed on: 7th, September 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 28th, February 2012
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, February 2012
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th December 2011 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, December 2011
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th December 2010 with full list of members
filed on: 14th, February 2011
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY England on 24th May 2010
filed on: 24th, May 2010
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, December 2009
|
incorporation |
Free Download
(8 pages)
|