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: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from International House 24 Holborn Viaduct London EC1A 2BN England to C/O Frp Advisory Trading Ltd 110 Cannon Street London EC4N 6EU on September 30, 2021
filed on: 30th, September 2021
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 084984490002, created on May 21, 2021
filed on: 21st, May 2021
|
mortgage |
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates April 22, 2021
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2019 to June 30, 2020
filed on: 29th, September 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2020
filed on: 5th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(17 pages)
|
TM01 |
Director appointment termination date: October 1, 2019
filed on: 1st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On October 1, 2019 new director was appointed.
filed on: 1st, October 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 76 Brook Street London W1K 5EE England to International House 24 Holborn Viaduct London EC1A 2BN on September 30, 2019
filed on: 30th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 22, 2019
filed on: 7th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Dorset House Regent Park Kingston Road Leatherhead KT22 7PL United Kingdom to 76 Brook Street London W1K 5EE on November 1, 2018
filed on: 1st, November 2018
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 22, 2018
filed on: 3rd, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: April 4, 2018
filed on: 9th, April 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On April 4, 2018 new director was appointed.
filed on: 9th, April 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 4th, October 2017
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates April 22, 2017
filed on: 3rd, May 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 6 Hays Lane London SE1 2HB to Dorset House Regent Park Kingston Road Leatherhead KT22 7PL on October 4, 2016
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2015
filed on: 1st, July 2016
|
accounts |
Free Download
(15 pages)
|
TM02 |
Secretary appointment termination on June 10, 2016
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2016 with full list of members
filed on: 26th, April 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: December 4, 2015
filed on: 4th, December 2015
|
officers |
Free Download
(1 page)
|
SH01 |
Capital declared on July 13, 2015: 303.75 GBP
filed on: 26th, August 2015
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 27th, July 2015
|
resolution |
Free Download
|
AUD |
Auditor's resignation
filed on: 19th, June 2015
|
auditors |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2014
filed on: 22nd, May 2015
|
accounts |
Free Download
(12 pages)
|
AR01 |
Annual return made up to April 22, 2015 with full list of members
filed on: 28th, April 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on April 28, 2015: 300.00 GBP
|
capital |
|
CH01 |
On February 18, 2015 director's details were changed
filed on: 28th, April 2015
|
officers |
Free Download
|
CH01 |
On February 18, 2015 director's details were changed
filed on: 28th, April 2015
|
officers |
Free Download
|
MR01 |
Registration of charge 084984490001, created on April 2, 2015
filed on: 20th, April 2015
|
mortgage |
Free Download
(23 pages)
|
AD01 |
Registered office address changed from 50 Curzon Street London W1J 7UW to 6 Hays Lane London SE1 2HB on February 17, 2015
filed on: 17th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2013
filed on: 3rd, October 2014
|
accounts |
Free Download
(12 pages)
|
TM02 |
Secretary appointment termination on September 30, 2014
filed on: 30th, September 2014
|
officers |
Free Download
(1 page)
|
AP03 |
On September 30, 2014 - new secretary appointed
filed on: 30th, September 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2014 to December 31, 2013
filed on: 12th, September 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to April 22, 2014 with full list of members
filed on: 19th, May 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on May 19, 2014: 300.00 GBP
|
capital |
|
AA01 |
Extension of current accouting period to June 30, 2014
filed on: 20th, January 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 27th, August 2013
|
resolution |
Free Download
(30 pages)
|
SH01 |
Capital declared on April 23, 2013: 300.00 GBP
filed on: 17th, July 2013
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, April 2013
|
incorporation |
Free Download
(23 pages)
|