SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, December 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 20th, November 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2023
filed on: 23rd, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 8th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2022
filed on: 5th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 13th, May 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates February 17, 2021
filed on: 17th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 298 Norbury Avenue London SW16 3RL. Change occurred on February 8, 2021. Company's previous address: Flat 24 Connaught Heights 2 Agnes George Walk London E16 2FP.
filed on: 8th, February 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on February 29, 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2020
filed on: 1st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2019
filed on: 30th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 27, 2019
filed on: 27th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2018
filed on: 11th, September 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 24 Connaught Heights 2 Agnes George Walk London E16 2FP. Change occurred on July 11, 2018. Company's previous address: Flat 24 Connaught Heights 2 Agnes George Walk London E16 2FP England.
filed on: 11th, July 2018
|
address |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 24 Connaught Heights 2 Agnes George Walk London E16 2FP. Change occurred on July 10, 2018. Company's previous address: 5 Newport Place London WC2H 7JN.
filed on: 10th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 27, 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on February 28, 2017
filed on: 9th, October 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 27, 2017
filed on: 2nd, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2016
filed on: 25th, October 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2016
filed on: 7th, March 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2015
filed on: 26th, May 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2015
filed on: 19th, March 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 4th, August 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2014
filed on: 17th, March 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 17, 2014: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 3rd, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2013
filed on: 10th, April 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 4th, December 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on August 31, 2012
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on August 31, 2012
filed on: 31st, August 2012
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2012
filed on: 15th, May 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to February 28, 2011
filed on: 29th, October 2011
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2011
filed on: 30th, March 2011
|
annual return |
Free Download
(14 pages)
|
AP01 |
On March 17, 2011 new director was appointed.
filed on: 17th, March 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to February 28, 2010
filed on: 1st, March 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to February 27, 2010
filed on: 10th, March 2010
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to February 28, 2009
filed on: 12th, December 2009
|
accounts |
Free Download
(2 pages)
|
288b |
On May 1, 2009 Appointment terminated director
filed on: 1st, May 2009
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 01/05/2009 from lynwood house, 373/375 station road, harrow middlesex HA1 2AW
filed on: 1st, May 2009
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 29, 2008
filed on: 18th, March 2009
|
accounts |
Free Download
(3 pages)
|
363a |
Period up to March 16, 2009 - Annual return with full member list
filed on: 16th, March 2009
|
annual return |
Free Download
(3 pages)
|
363a |
Period up to March 20, 2008 - Annual return with full member list
filed on: 20th, March 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On May 17, 2007 Director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288b |
On May 17, 2007 Secretary resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2007 New secretary appointed;new director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288b |
On May 17, 2007 Director resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
288a |
On May 17, 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
|
capital |
Free Download
(2 pages)
|
288a |
On May 17, 2007 New director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
288a |
On May 17, 2007 New secretary appointed;new director appointed
filed on: 17th, May 2007
|
officers |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 27, 2007. Value of each share 1 £, total number of shares: 100.
filed on: 17th, May 2007
|
capital |
Free Download
(2 pages)
|
288b |
On May 17, 2007 Secretary resigned
filed on: 17th, May 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, February 2007
|
incorporation |
Free Download
(16 pages)
|