SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, June 2021
|
dissolution |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2020
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 29th May 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 29th May 2019
filed on: 1st, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd April 2019
filed on: 29th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 16 Malthouse Court High Street Brentford TW8 0FR England to 35 the Drive Feltham TW14 0AQ on Saturday 27th April 2019
filed on: 27th, April 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Saturday 27th April 2019 director's details were changed
filed on: 27th, April 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd April 2019
filed on: 27th, April 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st May 2018
filed on: 10th, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 29th May 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Sunday 20th May 2018
filed on: 20th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th May 2018
filed on: 20th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th May 2018
filed on: 20th, May 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 20th May 2018
filed on: 20th, May 2018
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st May 2017
filed on: 17th, February 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th July 2017
filed on: 16th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 28th June 2017
filed on: 28th, June 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st May 2016
filed on: 25th, December 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Flat 22 Stile Hall Mansions 148 Wellesley Road London W4 3AP England to 16 Malthouse Court High Street Brentford TW8 0FR on Wednesday 31st August 2016
filed on: 31st, August 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 11th July 2016
filed on: 13th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 23rd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th May 2015.
filed on: 22nd, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 13th May 2016 with full list of members
filed on: 6th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Monday 6th June 2016
|
capital |
|
AD01 |
Registered office address changed from Flat 7 Stanley House 1115 Finchley Road London NW11 0QD United Kingdom to Flat 22 Stile Hall Mansions 148 Wellesley Road London W4 3AP on Friday 15th April 2016
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 54 Cotswold Gardens London NW2 1QU United Kingdom to Flat 7 Stanley House 1115 Finchley Road London NW11 0QD on Monday 10th August 2015
filed on: 10th, August 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 13th May 2015 director's details were changed
filed on: 19th, May 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, May 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 13th May 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|