SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2022
filed on: 28th, February 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
|
gazette |
Free Download
(1 page)
|
AP01 |
On January 24, 2022 new director was appointed.
filed on: 4th, February 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 24, 2022
filed on: 4th, February 2022
|
officers |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates February 3, 2022
filed on: 3rd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control January 24, 2022
filed on: 3rd, February 2022
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2021
filed on: 28th, February 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2021
filed on: 21st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2020
filed on: 25th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2020
filed on: 10th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 28, 2019
filed on: 3rd, March 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2019
filed on: 6th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 85 Great Portland Street London W1W 7LT. Change occurred on June 2, 2018. Company's previous address: Office 7, 35-37 Ludgate Hill London EC4M 7JN England.
filed on: 2nd, June 2018
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2018
filed on: 17th, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 3, 2018
filed on: 25th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to February 27, 2017
filed on: 27th, February 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 3, 2017
filed on: 13th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Office 7, 35-37 Ludgate Hill London EC4M 7JN. Change occurred on January 12, 2017. Company's previous address: Kemp House 152 City Road London EC1V 2NX United Kingdom.
filed on: 12th, January 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 28, 2016
filed on: 28th, November 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On November 28, 2016 new director was appointed.
filed on: 28th, November 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Kemp House 152 City Road London EC1V 2NX. Change occurred on November 28, 2016. Company's previous address: 11 Murray Street Murray Street London NW1 9RE England.
filed on: 28th, November 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to February 28, 2016
filed on: 28th, November 2016
|
accounts |
Free Download
(2 pages)
|
AP01 |
On November 3, 2015 new director was appointed.
filed on: 6th, March 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 11 Murray Street Murray Street London NW1 9RE. Change occurred on March 6, 2016. Company's previous address: 12 Landrace Road Luton LU4 0SN United Kingdom.
filed on: 6th, March 2016
|
address |
Free Download
(1 page)
|
CH01 |
Director's details were changed
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Landrace Road Luton LU4 0SN. Change occurred on February 24, 2016. Company's previous address: 71-75 Shelton Street London WC2H 9JQ United Kingdom.
filed on: 24th, February 2016
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on November 2, 2015
filed on: 23rd, February 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to February 3, 2016
filed on: 20th, February 2016
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2015
|
incorporation |
Free Download
(26 pages)
|