(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: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2024
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-08-19
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 84B Harbord Street London SW6 6PJ England to 23 Beacon Road Scarborough North Yorkshire YO12 4HT on 2023-08-24
filed on: 24th, August 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-08-24
filed on: 24th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023-08-24 director's details were changed
filed on: 24th, August 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-10-31
filed on: 18th, August 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022-08-19
filed on: 1st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-10-31
filed on: 28th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021-08-19
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2021-07-26
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on 2021-07-26
filed on: 19th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-10-31
filed on: 30th, July 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 2021-06-29
filed on: 29th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On 2021-06-29 secretary's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-06-29 director's details were changed
filed on: 29th, June 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Bramshill Mansions Dartmouth Park Hill London NW5 1JG England to 84B Harbord Street London SW6 6PJ on 2021-06-28
filed on: 28th, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-10-31
filed on: 30th, October 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 3 Bramshill Mansions Dartmouth Park Hill London NW5 1JG England to 3 Bramshill Mansions Dartmouth Park Hill London NW5 1JG on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Colebrooke House 10-12 Gaskin Street Islington London N1 2RY United Kingdom to 3 Bramshill Mansions Dartmouth Park Hill London NW5 1JG on 2019-12-02
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-10-02
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-10-31
filed on: 2nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-10-02
filed on: 14th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 23 Beacon Road Scarborough YO12 4HT United Kingdom to Colebrooke House 10-12 Gaskin Street Islington London N1 2RY on 2018-10-14
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, October 2017
| incorporation
|
Free Download
(12 pages)
|