SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, January 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 22nd, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 20th September 2023
filed on: 20th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 21st September 2022
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 30th, August 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 21st September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2021
filed on: 8th, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 20th, August 2021
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 505 Point West 116 Cromwell Road London SW7 4XE England on 16th March 2021 to No 1 Lexden Park Colchester CO3 3UF
filed on: 16th, March 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 15th March 2021
filed on: 16th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 15th March 2021 director's details were changed
filed on: 16th, March 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2020
filed on: 18th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 21st, August 2020
|
accounts |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 14th November 2019
filed on: 18th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 23rd August 2019
filed on: 16th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 29th, August 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 5th, September 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2018
filed on: 4th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th August 2018
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 30th, August 2018
|
accounts |
Free Download
(7 pages)
|
PSC04 |
Change to a person with significant control 6th June 2018
filed on: 13th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Suite 505 Point West Cromwell Road London SW7 4XE England on 13th June 2018 to Suite 505 Point West 116 Cromwell Road London SW7 4XE
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Petersham Place London SW7 5PX England on 13th June 2018 to Suite 505 Point West 116 Cromwell Road London SW7 4XE
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
CH01 |
On 6th June 2018 director's details were changed
filed on: 13th, June 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th October 2017
filed on: 19th, October 2017
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st September 2017
filed on: 4th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd August 2017
filed on: 4th, September 2017
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 1st September 2017 director's details were changed
filed on: 4th, September 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 6-7 Avery Row London W1K 4AL on 4th September 2017 to 9 Petersham Place London SW7 5PX
filed on: 4th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 3rd, August 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd August 2016
filed on: 23rd, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 6th April 2016
filed on: 23rd, August 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 14th January 2016
filed on: 14th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th January 2016: 100.00 GBP
|
capital |
|
AR01 |
Annual return with complete list of members, drawn up to 3rd December 2015
filed on: 3rd, December 2015
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th November 2015
filed on: 1st, December 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, November 2015
|
incorporation |
Free Download
(22 pages)
|