(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 4th, March 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, January 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/09/30
filed on: 26th, June 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) Director's appointment terminated on 2020/06/11
filed on: 11th, June 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/12.
filed on: 31st, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/12
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2020/03/12
filed on: 31st, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2016/09/10
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/03/14
filed on: 14th, March 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020/03/14
filed on: 14th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2020/03/14.
filed on: 14th, March 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/01/13
filed on: 20th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/09/30
filed on: 24th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2019/01/13
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/13
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2019/01/13
filed on: 13th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director appointment on 2019/01/13.
filed on: 13th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/01/13
filed on: 13th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/10/21
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 28th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018/01/21
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 30th, June 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/02/04.
filed on: 6th, February 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2017/02/04
filed on: 6th, February 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/01/21
filed on: 6th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/09/30
filed on: 21st, June 2016
| accounts
|
Free Download
(8 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, April 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, April 2016
| gazette
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/21
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2016/04/13
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/09/30
filed on: 2nd, June 2015
| accounts
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/01/21
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/21
filed on: 21st, January 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 2015/01/21
filed on: 21st, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2015/01/21.
filed on: 21st, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/09/10
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2013/09/24.
filed on: 24th, September 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2013/09/24
filed on: 24th, September 2013
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 10th, September 2013
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/09/10
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|