(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-05-06
filed on: 20th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
|
(CH01) On 2021-08-02 director's details were changed
filed on: 4th, August 2021
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 14th Floor 33 Cavendish Square London W1G 0PW. Change occurred on 2021-08-02. Company's previous address: 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ.
filed on: 2nd, August 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2021-08-02 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 2021-08-02 director's details were changed
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-06-05
filed on: 18th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-05-06
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-01-28
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-28
filed on: 28th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-12-31
filed on: 4th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-17
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ. Change occurred on 2020-06-30. Company's previous address: The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA United Kingdom.
filed on: 30th, June 2020
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2020-06-05
filed on: 30th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-05
filed on: 9th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-05-06
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 23rd, March 2020
| accounts
|
Free Download
(13 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 15th, May 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019-05-06
filed on: 10th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2019-05-31 to 2018-12-31
filed on: 12th, March 2019
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 8th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018-05-06
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-31
filed on: 9th, March 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2017-05-06
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 2016-05-31
filed on: 10th, February 2017
| accounts
|
Free Download
(12 pages)
|
(CH01) On 2016-11-24 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-11-24 director's details were changed
filed on: 7th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On 2016-08-03 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Shipping Building, the Old Vinyl Factory Blyth Road Hayes London UB3 1HA. Change occurred on 2016-09-01. Company's previous address: Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS.
filed on: 1st, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to 2016-05-06
filed on: 24th, May 2016
| annual return
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 3rd, March 2016
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, March 2016
| incorporation
|
Free Download
(12 pages)
|
(CH01) On 2015-11-11 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(3 pages)
|
(AD01) New registered office address Middlesex House 800 Uxbridge Road Hayes Middlesex UB4 0RS. Change occurred on 2015-11-20. Company's previous address: C/O Db Hospitality Ltd 23 Berkeley Square London W1J 6HE United Kingdom.
filed on: 20th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 6th, May 2015
| incorporation
|
Free Download
(20 pages)
|