SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, December 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 18th, October 2022
|
resolution |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 13th, October 2022
|
dissolution |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 16th, August 2022
|
capital |
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 15/08/22
filed on: 16th, August 2022
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of reduction in issued share capital
filed on: 16th, August 2022
|
resolution |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 16th August 2022: 1.00 GBP
filed on: 16th, August 2022
|
capital |
Free Download
(5 pages)
|
TM01 |
23rd June 2022 - the day director's appointment was terminated
filed on: 24th, June 2022
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th March 2022
filed on: 11th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
11th March 2022 - the day director's appointment was terminated
filed on: 11th, March 2022
|
officers |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087370510001 in full
filed on: 19th, November 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 087370510002 in full
filed on: 19th, November 2021
|
mortgage |
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th June 2021 to 31st December 2021
filed on: 21st, September 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2021
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
3rd September 2021 - the day director's appointment was terminated
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd September 2021
filed on: 3rd, September 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 30th June 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 29th October 2020: 10240.00 GBP
filed on: 19th, November 2020
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 30th June 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(21 pages)
|
CH01 |
On 11th December 2019 director's details were changed
filed on: 11th, December 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
23rd August 2019 - the day director's appointment was terminated
filed on: 27th, August 2019
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2018
filed on: 1st, April 2019
|
accounts |
Free Download
(22 pages)
|
AD01 |
Address change date: 6th November 2018. New Address: 201 201 Bishopsgate London EC2M 3AB. Previous address: Austin Friars House 2-6 Austin Friars London EC2N 2HD
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 6th November 2018. New Address: 201 Bishopsgate London EC2M 3AB. Previous address: 201 201 Bishopsgate London EC2M 3AB England
filed on: 6th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
20th June 2018 - the day director's appointment was terminated
filed on: 21st, June 2018
|
officers |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 23/02/18
filed on: 26th, February 2018
|
insolvency |
Free Download
|
SH20 |
Statement by Directors
filed on: 26th, February 2018
|
capital |
Free Download
|
SH19 |
Statement of Capital on 26th February 2018: 9614.00 GBP
filed on: 26th, February 2018
|
capital |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 26th, February 2018
|
resolution |
Free Download
|
AA |
Full accounts for the period ending 30th June 2017
filed on: 19th, December 2017
|
accounts |
Free Download
(24 pages)
|
SH01 |
Statement of Capital on 15th November 2016: 9614.00 GBP
filed on: 14th, December 2017
|
capital |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 30th June 2016
filed on: 6th, April 2017
|
accounts |
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 30th June 2015
filed on: 22nd, April 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 17th October 2015 with full list of members
filed on: 16th, November 2015
|
annual return |
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 01/09/15
filed on: 15th, September 2015
|
insolvency |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, September 2015
|
resolution |
Free Download
|
SH20 |
Statement by Directors
filed on: 15th, September 2015
|
capital |
Free Download
(2 pages)
|
SH19 |
Statement of Capital on 15th September 2015: 9611.00 GBP
filed on: 15th, September 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 18th August 2015
filed on: 4th, September 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
10th July 2015 - the day director's appointment was terminated
filed on: 4th, September 2015
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 30th June 2014
filed on: 25th, June 2015
|
accounts |
Free Download
(24 pages)
|
AP01 |
New director was appointed on 22nd September 2014
filed on: 5th, December 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 17th October 2014 with full list of members
filed on: 10th, November 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 10th November 2014: 9611.00 GBP
|
capital |
|
TM01 |
25th June 2014 - the day director's appointment was terminated
filed on: 17th, July 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On 12th December 2013 director's details were changed
filed on: 31st, March 2014
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 087370510002
filed on: 8th, March 2014
|
mortgage |
Free Download
(45 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 14th, January 2014
|
resolution |
Free Download
(30 pages)
|
MR01 |
Registration of charge 087370510001
filed on: 20th, November 2013
|
mortgage |
Free Download
(43 pages)
|
AA01 |
Current accounting period shortened from 31st October 2014 to 30th June 2014
filed on: 21st, October 2013
|
accounts |
Free Download
(1 page)
|
TM01 |
21st October 2013 - the day director's appointment was terminated
filed on: 21st, October 2013
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 17th, October 2013
|
incorporation |
|