SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2021
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-03-31
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2021-02-15 director's details were changed
filed on: 16th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 28th, September 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-31
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 10th, December 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-31
filed on: 14th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-31
filed on: 16th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 3rd, January 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 12th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address The Old Exchange 64 West Stockwell Street Colchester CO1 1HE. Change occurred on 2016-11-23. Company's previous address: C/O Whittles Century House South North Station Road Colchester CO1 1RE.
filed on: 23rd, November 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-31
filed on: 26th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-04-26: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, January 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-31
filed on: 14th, May 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-14: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 13th, January 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-31
filed on: 18th, April 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-04-18: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 2nd, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-31
filed on: 29th, April 2013
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-07-01 director's details were changed
filed on: 28th, April 2013
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 6th, January 2013
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-31
filed on: 10th, May 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom on 2011-04-26
filed on: 26th, April 2011
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-04-26
filed on: 26th, April 2011
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-04-26
filed on: 26th, April 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, March 2011
|
incorporation |
Free Download
(20 pages)
|