SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/03/01
filed on: 29th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2023
|
dissolution |
Free Download
(1 page)
|
AP01 |
New director appointment on 2022/10/04.
filed on: 4th, October 2022
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2022/09/03 secretary's details were changed
filed on: 3rd, September 2022
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2022/09/03
filed on: 3rd, September 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 10th, August 2022
|
accounts |
Free Download
(10 pages)
|
AP03 |
On 2022/06/06, company appointed a new person to the position of a secretary
filed on: 6th, June 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/24
filed on: 24th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/03/01
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/11/01.
filed on: 2nd, November 2021
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed tmp in youth community CICcertificate issued on 01/11/21
filed on: 1st, November 2021
|
change of name |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 14th, July 2021
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/03/01
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/21
filed on: 22nd, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/03/22.
filed on: 22nd, March 2021
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2021/02/17, company appointed a new person to the position of a secretary
filed on: 17th, February 2021
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 9th, October 2020
|
accounts |
Free Download
|
AD01 |
Change of registered address from Artistic Spaces, Action House 53 Sandgate Street London SE15 1LE England on 2020/09/29 to Unit C, Franklin Road Industrial Estate 20 Franklin Road London SE20 8HW
filed on: 29th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/03/01
filed on: 31st, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020/01/15
filed on: 15th, January 2020
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Anerley Town Hall Anerley Road London SE20 8BD England on 2019/11/29 to Artistic Spaces, Action House 53 Sandgate Street London SE15 1LE
filed on: 29th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 3rd, June 2019
|
accounts |
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2019/05/17
filed on: 17th, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/01
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2018/08/15
filed on: 15th, August 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 10th, April 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/01
filed on: 29th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/06/30
filed on: 7th, April 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/03/01
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/06/30
filed on: 26th, July 2016
|
accounts |
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2016
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/06/15
filed on: 15th, June 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2016/03/01
filed on: 15th, June 2016
|
annual return |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, May 2016
|
gazette |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/12/30.
filed on: 31st, December 2015
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/09/30
filed on: 30th, December 2015
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2014/06/30
filed on: 15th, April 2015
|
accounts |
Free Download
(19 pages)
|
AD01 |
Change of registered address from 3 Chestnut Grove Penge London SE20 8PD on 2015/04/15 to Anerley Town Hall Anerley Road London SE20 8BD
filed on: 15th, April 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/03/01
filed on: 26th, March 2015
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/02/09.
filed on: 26th, March 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2013/06/30
filed on: 13th, March 2015
|
accounts |
Free Download
(15 pages)
|
AP01 |
New director appointment on 2015/02/25.
filed on: 26th, February 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/02/05
filed on: 5th, February 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/06/07
filed on: 18th, August 2014
|
annual return |
Free Download
(4 pages)
|
CH01 |
On 2013/04/21 director's details were changed
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 2013/06/07
filed on: 9th, July 2013
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2013/07/09.
filed on: 9th, July 2013
|
officers |
Free Download
(2 pages)
|