SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, June 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, May 2021
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st May 2020
filed on: 24th, May 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 28 South Oak Road Streatham Wells London SW16 2UD. Change occurred on Sunday 19th April 2020. Company's previous address: 35a Hazel Road London NW10 5PU England.
filed on: 19th, April 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st May 2019
filed on: 29th, February 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st January 2020
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st January 2019
filed on: 24th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 24th February 2019
filed on: 24th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st May 2018
filed on: 10th, January 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 31st January 2018
filed on: 5th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 31st January 2018
filed on: 4th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st May 2017
filed on: 18th, February 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 1st February 2018
filed on: 1st, February 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 19th May 2017
filed on: 6th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 9th June 2016
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 8th June 2016.
filed on: 9th, June 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 6th June 2016
filed on: 8th, June 2016
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 20th, May 2016
|
incorporation |
Free Download
(8 pages)
|