(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, May 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, April 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, March 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2023
filed on: 29th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 28, 2022
filed on: 24th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to June 1, 2022
filed on: 4th, August 2022
| accounts
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 13, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address PO Box Flat 2 37 Courtfield Gardens London SW5 0PJ. Change occurred on July 14, 2022. Company's previous address: 3 the Grove Wistow Huntingdon PE28 2YD England.
filed on: 14th, July 2022
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 13, 2022
filed on: 14th, July 2022
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 1, 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2021
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, February 2022
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 3 the Grove Wistow Huntingdon PE28 2YD. Change occurred on June 27, 2021. Company's previous address: 5 Mount Row London W1K 3RE England.
filed on: 27th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 1, 2020
filed on: 27th, June 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Mount Row London W1K 3RE. Change occurred on December 23, 2020. Company's previous address: 5 Mount Row London W1K 3RE England.
filed on: 23rd, December 2020
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 5 Mount Row London W1K 3RE. Change occurred on December 20, 2020. Company's previous address: 50 Grosvenor Hill London W1K 3QT England.
filed on: 20th, December 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 50 Grosvenor Hill London W1K 3QT. Change occurred on May 21, 2020. Company's previous address: 8 Cranley Gardens London SW7 3DA England.
filed on: 21st, May 2020
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: May 21, 2020) of a secretary
filed on: 21st, May 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on May 21, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 21, 2020
filed on: 21st, May 2020
| officers
|
Free Download
(1 page)
|
(CH01) On December 12, 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On December 12, 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 1, 2019
filed on: 12th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2019
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On March 13, 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to June 1, 2018
filed on: 13th, March 2019
| accounts
|
Free Download
|
(PSC04) Change to a person with significant control January 1, 2019
filed on: 13th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 13, 2019 director's details were changed
filed on: 13th, March 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Flat 6, 8-10 Cranley Gardens London SW7 3DA. Change occurred on December 3, 2018. Company's previous address: 3 the Grove Wistow Huntingdon Cambridgeshire PE28 2YD.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 28, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 8 Cranley Gardens London SW7 3DA. Change occurred on December 3, 2018. Company's previous address: Flat 6, 8-10 Cranley Gardens London SW7 3DA England.
filed on: 3rd, December 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 1, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 28, 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 1, 2016
filed on: 27th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 4, 2016
filed on: 10th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Dormant company accounts made up to June 1, 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2015
filed on: 5th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 5, 2015: 100.00 GBP
capital
|
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2014
filed on: 18th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 18, 2014: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on August 6, 2014
filed on: 6th, August 2014
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 3 the Grove Wistow Huntingdon Cambridgeshire PE28 2YD. Change occurred on August 6, 2014. Company's previous address: 16 Hanover Square London W1S 1HT.
filed on: 6th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 1, 2014
filed on: 6th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to December 4, 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to June 1, 2014
filed on: 9th, December 2013
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 9, 2013
filed on: 9th, December 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: September 16, 2013) of a secretary
filed on: 16th, September 2013
| officers
|
Free Download
(1 page)
|
(AP01) On September 16, 2013 new director was appointed.
filed on: 16th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On July 18, 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2012
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|