SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, August 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, July 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, July 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 20th, March 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2022
filed on: 17th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 16th, February 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2021
filed on: 16th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 26th May 2021. New Address: Suite 1 1 Old Court Mews 311 Chase Road London N14 6JS. Previous address: 5 De Barowe Mews Leigh Road London N5 1SB England
filed on: 26th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 25th, May 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 4th September 2018 director's details were changed
filed on: 4th, September 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th September 2018. New Address: 5 De Barowe Mews Leigh Road London N5 1SB. Previous address: 23 Faimile House Twickenham Road Teddington TW11 8BA England
filed on: 4th, September 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 4th September 2018
filed on: 4th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th July 2018
filed on: 24th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 29th, May 2018
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 5th April 2018. New Address: 23 Faimile House Twickenham Road Teddington TW11 8BA. Previous address: Raised Ground Floor Flat 4 Colville Houses Talbot Road London W11 1JB United Kingdom
filed on: 5th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th August 2017
filed on: 9th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 21st July 2017. New Address: Raised Ground Floor Flat 4 Colville Houses Talbot Road London W11 1JB. Previous address: 4 Colville Houses Talbot Road London W11 1JB England
filed on: 21st, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 13th July 2017 director's details were changed
filed on: 21st, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 14th July 2017. New Address: 4 Colville Houses Talbot Road London W11 1JB. Previous address: 354 Fulham Road London SW10 9UH England
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 13th July 2017 director's details were changed
filed on: 13th, July 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 6th June 2017. New Address: 354 Fulham Road London SW10 9UH. Previous address: Flat 1 Ebor House 59 Kew Green London TW9 3AH
filed on: 6th, June 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 6th June 2017 director's details were changed
filed on: 6th, June 2017
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 12th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 5th August 2016
filed on: 26th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 18th, May 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 5th August 2015 with full list of members
filed on: 13th, October 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: 13th October 2015. New Address: Flat 1 Ebor House 59 Kew Green London TW9 3AH. Previous address: 51 Clarkegrove Road Sheffield South Yorkshire S10 2NH
filed on: 13th, October 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 12th October 2015 director's details were changed
filed on: 13th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 11th, August 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th August 2014 with full list of members
filed on: 19th, September 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th August 2013 with full list of members
filed on: 17th, September 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 31st, May 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th August 2012 with full list of members
filed on: 24th, August 2012
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2011
filed on: 31st, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 5th August 2011 with full list of members
filed on: 22nd, August 2011
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2010
filed on: 21st, April 2011
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, December 2010
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, December 2010
|
gazette |
Free Download
(1 page)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 6th, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 5th August 2010 with full list of members
filed on: 6th, December 2010
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd October 2009
filed on: 22nd, October 2009
|
officers |
Free Download
(2 pages)
|
TM01 |
14th October 2009 - the day director's appointment was terminated
filed on: 14th, October 2009
|
officers |
Free Download
(1 page)
|
CERTNM |
Company name changed tuties int LIMITEDcertificate issued on 30/09/09
filed on: 30th, September 2009
|
change of name |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 5th, August 2009
|
incorporation |
Free Download
(12 pages)
|