SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, March 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, February 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 12th, December 2022
|
accounts |
Free Download
(9 pages)
|
AA01 |
Accounting period ending changed to March 26, 2022 (was April 30, 2022).
filed on: 9th, December 2022
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, March 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 21, 2021
filed on: 7th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Northside House 69, Tweedy Road Bromley BR1 3WA. Change occurred on March 29, 2021. Company's previous address: Buckingham Court 78 Buckingham Gate London SW1E 6PE England.
filed on: 29th, March 2021
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 26, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On March 26, 2021 new director was appointed.
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 26, 2021
filed on: 29th, March 2021
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 26, 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control March 26, 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 8th, February 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2020
filed on: 21st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, January 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 27, 2019 to March 26, 2019
filed on: 18th, December 2019
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 25th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates December 21, 2018
filed on: 21st, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 20, 2018
filed on: 20th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 28, 2018 to March 27, 2018
filed on: 20th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Buckingham Court 78 Buckingham Gate London SW1E 6PE. Change occurred on September 18, 2018. Company's previous address: Buckingham Court 78 Buckingham Gate London United Kingdom.
filed on: 18th, September 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 8th, March 2018
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address Buckingham Court 78 Buckingham Gate London. Change occurred on January 22, 2018. Company's previous address: C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX England.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 20, 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 20, 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control December 20, 2017
filed on: 20th, December 2017
|
persons with significant control |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 29, 2017 to March 28, 2017
filed on: 18th, December 2017
|
accounts |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 30, 2017
filed on: 30th, June 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 9th, May 2017
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from March 30, 2016 to March 29, 2016
filed on: 17th, March 2017
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates December 20, 2016
filed on: 3rd, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Thorstone Land & Property Ltd 9 Catherine Place London SW1E 6DX. Change occurred on December 19, 2016. Company's previous address: Edelman House 1238 High Road Whetstone London N20 0LH United Kingdom.
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from March 31, 2016 to March 30, 2016
filed on: 19th, December 2016
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Edelman House 1238 High Road Whetstone London N20 0LH. Change occurred on June 16, 2016. Company's previous address: Park House 26 North End Road London NW11 7PT.
filed on: 16th, June 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2015
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2016: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2014
filed on: 28th, April 2015
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 19th, February 2015
|
annual return |
Free Download
(17 pages)
|
SH01 |
Capital declared on February 19, 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 6th, January 2015
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Park House 26 North End Road London NW11 7PT. Change occurred on December 17, 2014. Company's previous address: , 9 Catherine Place, London, SW1E 6DX.
filed on: 17th, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 15, 2013 director's details were changed
filed on: 4th, February 2014
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 4, 2014. Old Address: , C/O Rosling King Llp 10 Old Bailey, London, EC4M 7NG, United Kingdom
filed on: 4th, February 2014
|
address |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to March 31, 2014
filed on: 4th, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 20, 2013
filed on: 4th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on February 4, 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, December 2012
|
incorporation |
Free Download
(44 pages)
|