(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, July 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, June 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 3a Montagu Row London W1U 6DZ. Change occurred on October 4, 2021. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 4th, October 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, May 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 21, 2020
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on May 26, 2021. Company's previous address: 30 Asher Way London E1W 2JD United Kingdom.
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 26th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2019
filed on: 26th, May 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 30 Asher Way London E1W 2JD. Change occurred on April 20, 2021. Company's previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom.
filed on: 20th, April 2021
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 15th, May 2019
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 19th, February 2019
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 71-75 Shelton Street Covent Garden London WC2H 9JQ. Change occurred on February 19, 2019. Company's previous address: 71-75 Shelton Street London WC2H 9JQ England.
filed on: 19th, February 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 71-75 Shelton Street London WC2H 9JQ. Change occurred on February 18, 2019. Company's previous address: 19 the Avenue Wraysbury Staines-upon-Thames Middlesex TW19 5EY United Kingdom.
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 21, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to January 31, 2017
filed on: 17th, October 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates January 21, 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, January 2016
| incorporation
|
Free Download
(7 pages)
|