SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 30th April 2021
filed on: 17th, June 2021
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 15th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 11th, January 2021
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 5th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 5th, August 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st March 2020
filed on: 1st, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 35 Browning Avenue London W7 1EW England to Flat 3 Eton House 19 a Upton Park Slough SL1 2DA on Monday 2nd March 2020
filed on: 2nd, March 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2-4 Uxbridge Road London W7 3PP England to 35 Browning Avenue London W7 1EW on Friday 28th February 2020
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 31st December 2019
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 31st December 2019.
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, November 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st March 2019
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 3rd, May 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st March 2018
filed on: 13th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 4th, September 2017
|
accounts |
Free Download
(9 pages)
|
CH01 |
On Wednesday 1st March 2017 director's details were changed
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 15th March 2017
filed on: 15th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 1st March 2017.
filed on: 15th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st March 2017
filed on: 14th, March 2017
|
officers |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 2nd, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 3rd March 2016 with full list of members
filed on: 11th, April 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, March 2015
|
incorporation |
Free Download
(7 pages)
|