SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 3rd, November 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, October 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, October 2022
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 36 Brownlow Road Harlesden Middlesex NW10 9QR. Change occurred on Thursday 30th June 2022. Company's previous address: 112 Wembley Park Drive Wembley Middlesex HA9 8HS England.
filed on: 30th, June 2022
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 17th December 2021
filed on: 17th, December 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 17th December 2021
filed on: 17th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 14th December 2021
filed on: 15th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 15th December 2021.
filed on: 15th, December 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 15th December 2021
filed on: 15th, December 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th December 2021
filed on: 15th, December 2021
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 28th February 2021
filed on: 26th, November 2021
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Saturday 1st May 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 10th June 2021
filed on: 10th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 1st May 2021
filed on: 10th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 1st May 2021.
filed on: 10th, June 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 28th February 2020
filed on: 26th, February 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th December 2020
filed on: 5th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 5th January 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 5th January 2021
filed on: 5th, January 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th December 2019
filed on: 14th, December 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 30th September 2019
filed on: 30th, September 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AP01 |
New director appointment on Sunday 1st September 2019.
filed on: 27th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 1st September 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th February 2019
filed on: 19th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 28th February 2018
filed on: 7th, November 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 6th February 2018
filed on: 19th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 112 Wembley Park Drive Wembley Middlesex HA9 8HS. Change occurred on Friday 7th July 2017. Company's previous address: 15 Spencer Mews London W6 8PB United Kingdom.
filed on: 7th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 7th, February 2017
|
incorporation |
Free Download
(8 pages)
|