SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, May 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, April 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, April 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 26th February 2024
filed on: 27th, February 2024
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Friday 23rd February 2024
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 27th February 2023
filed on: 26th, February 2024
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 23rd February 2024 director's details were changed
filed on: 26th, February 2024
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 10th, August 2023
|
accounts |
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 10th, August 2023
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 26th February 2023
filed on: 14th, July 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Sunday 26th February 2023
filed on: 14th, July 2023
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, May 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Friday 29th April 2022
filed on: 29th, April 2022
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th February 2022
filed on: 29th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Friday 29th April 2022
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Friday 29th April 2022
filed on: 29th, April 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 29th November 2021 director's details were changed
filed on: 29th, November 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Studio 40 Action House, 53 Sangate Street London Greater London SE15 1LE England to Unit W48 Grove Business Centre High Road London N17 9TA on Monday 29th November 2021
filed on: 29th, November 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 26th February 2021
filed on: 29th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 13th, October 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th February 2020
filed on: 26th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 4th December 2019
filed on: 9th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 13th, November 2019
|
accounts |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, November 2019
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, November 2019
|
gazette |
Free Download
|
TM01 |
Director appointment termination date: Saturday 31st August 2019
filed on: 31st, August 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 31st August 2019
filed on: 31st, August 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Saturday 31st August 2019
filed on: 31st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 31st August 2019
filed on: 31st, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Friday 19th July 2019 secretary's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 19th July 2019
filed on: 19th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Friday 19th July 2019 director's details were changed
filed on: 19th, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY England to Studio 40 Action House, 53 Sangate Street London Greater London SE15 1LE on Wednesday 10th July 2019
filed on: 10th, July 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU England to The Bristol Office, 2nd Floor 5 High Street High Street Westbury-on-Trym Bristol BS9 3BY on Sunday 28th April 2019
filed on: 28th, April 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Sunday 28th April 2019
filed on: 28th, April 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite 44 Millmead Business Centre Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU England to Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU on Sunday 28th April 2019
filed on: 28th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Millmed Business Centre Suite 44 Mill Mead Road London N17 9QU England to Suite 44 Millmead Business Centre Suite 44 Millmead Business Centre Mill Mead Road London N17 9QU on Sunday 28th April 2019
filed on: 28th, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to Millmed Business Centre Suite 44 Mill Mead Road London N17 9QU on Sunday 28th April 2019
filed on: 28th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 4th December 2018
filed on: 29th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 17th September 2018
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sunday 16th September 2018
filed on: 17th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 16th September 2018.
filed on: 17th, September 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 16th September 2018
filed on: 16th, September 2018
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 16th September 2018
filed on: 16th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 16th September 2018
filed on: 16th, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director appointment on Sunday 16th September 2018.
filed on: 16th, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wednesday 24th January 2018
filed on: 30th, August 2018
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Thursday 30th August 2018 director's details were changed
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 30th August 2018.
filed on: 30th, August 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, December 2017
|
incorporation |
Free Download
(27 pages)
|