SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 29th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, September 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 11th Jan 2023
filed on: 30th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 22nd, December 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Jan 2022
filed on: 17th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 1st, November 2021
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 11th Jan 2021
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Jan 2020
filed on: 13th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 31st Jan 2019 to Sun, 31st Mar 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, July 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Jan 2019
filed on: 8th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jan 2018
filed on: 31st, October 2018
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Thu, 20th Sep 2018 director's details were changed
filed on: 30th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 20th Sep 2018
filed on: 30th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 11th Jan 2018
filed on: 21st, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 5th Jan 2018
filed on: 9th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Fri, 5th Jan 2018 director's details were changed
filed on: 9th, January 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jan 2017
filed on: 11th, October 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 11th Jan 2017
filed on: 12th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: Sat, 29th Oct 2016. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 35-37 Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 29th, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 4th Oct 2016. New Address: 35-37 Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: Office 7 35-37 Ludgate Hill London EC4M 7JN England
filed on: 4th, October 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Tue, 20th Sep 2016 director's details were changed
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: Office 7 35-37 Ludgate Hill London EC4M 7JN. Previous address: 35-37 Ludgate Hill Office 7 London EC4M 7JN England
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Oct 2016. New Address: 35-37 Ludgate Hill Office 7 London EC4M 7JN. Previous address: 22 Maude Road Basement Flat London SE5 8NY England
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
TM02 |
Mon, 8th Feb 2016 - the day secretary's appointment was terminated
filed on: 8th, February 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 13th Jan 2016. New Address: 22 Maude Road Basement Flat London SE5 8NY. Previous address: 22 Maude Road London SE5 8NY England
filed on: 13th, January 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2016
|
incorporation |
Free Download
(25 pages)
|
SH01 |
Capital declared on Tue, 12th Jan 2016: 1.00 GBP
|
capital |
|