SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2025
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, January 2025
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2025/01/09. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 54 Heathhurst Road South Croydon CR2 0BA England
filed on: 9th, January 2025
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on 2025/01/09.
filed on: 9th, January 2025
|
officers |
Free Download
(2 pages)
|
TM01 |
2025/01/09 - the day director's appointment was terminated
filed on: 9th, January 2025
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2025/01/09
filed on: 9th, January 2025
|
persons with significant control |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2025
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/11/27
filed on: 28th, November 2024
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/11/27. New Address: 54 Heathhurst Road South Croydon CR2 0BA. Previous address: 73 Cornhill London EC3V 3QQ England
filed on: 27th, November 2024
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2024/11/27
filed on: 27th, November 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2024/11/26 director's details were changed
filed on: 26th, November 2024
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2024/10/24
filed on: 25th, October 2024
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
2024/10/24 - the day director's appointment was terminated
filed on: 24th, October 2024
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2024/10/24
filed on: 24th, October 2024
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on 2024/10/24.
filed on: 24th, October 2024
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/11/30
filed on: 24th, October 2024
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2024/10/24
filed on: 24th, October 2024
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On 2024/10/24 director's details were changed
filed on: 24th, October 2024
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2024/10/24. New Address: 73 Cornhill London EC3V 3QQ. Previous address: 14 Badminton Road London SW12 8BN England
filed on: 24th, October 2024
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, September 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, August 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, August 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/11/28
filed on: 6th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/11/30
filed on: 8th, November 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/08/23. New Address: 14 Badminton Road London SW12 8BN. Previous address: Flat 10 2 Carpenters Place London SW4 7TD England
filed on: 23rd, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/28
filed on: 2nd, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/05. New Address: Flat 10 2 Carpenters Place London SW4 7TD. Previous address: Apartment 39 Mansbridge House 27 Patcham Terrace London SW8 4EX England
filed on: 5th, October 2022
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2021/11/30
filed on: 28th, July 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/11/28
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/11/28
filed on: 8th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/11/30
filed on: 22nd, December 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/11/10. New Address: Apartment 39 Mansbridge House 27 Patcham Terrace London SW8 4EX. Previous address: Parc Behan Veryan Green Truro Cornwall TR2 5QD England
filed on: 10th, November 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2020/07/21. New Address: Parc Behan Veryan Green Truro Cornwall TR2 5QD. Previous address: 48a Leathwaite Road London SW11 6RS England
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, November 2019
|
incorporation |
Free Download
(10 pages)
|