(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, November 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-11-14
filed on: 14th, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-02
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 15th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2021-12-02
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2021-12-01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021-12-01
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-01
filed on: 2nd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-06-11
filed on: 11th, June 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-06-11 director's details were changed
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-06-11
filed on: 11th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2021-06-11
filed on: 11th, June 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-11
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-06-11
filed on: 11th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 13th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-02-21
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-12-31
filed on: 8th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-02-21
filed on: 21st, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-02-22
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 13th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-02-22
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 31st, March 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-02-28
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 22 Morden Court Parade London Road Morden SM4 5HJ England to 22 Morden Court Parade London Road Morden SM4 5HJ on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Marshall House Suite 13/14 124 Middleton Road Morden SM4 6RW England to 22 Morden Court Parade London Road Morden SM4 5HJ on 2016-09-05
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-02-29 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-02-28 director's details were changed
filed on: 29th, February 2016
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: 2016-01-06
filed on: 13th, January 2016
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2016-01-06
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 11th, December 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-12-11: 100.00 GBP
capital
|
|