(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 1st, December 2023
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 21st February 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Monday 21st February 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 21st February 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 4 Vencourt Place London W6 9NU to 3rd Floor, 207 Regent Street London W1B 3HH on Monday 23rd November 2020
filed on: 23rd, November 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 21st February 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st February 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Monday 21st January 2019
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wednesday 21st February 2018
filed on: 2nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Wednesday 6th April 2016
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to Saturday 31st December 2016
filed on: 3rd, October 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 21st February 2017
filed on: 8th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Friday 31st March 2017 to Saturday 31st December 2016
filed on: 22nd, February 2017
| accounts
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Thursday 31st March 2016
filed on: 5th, January 2017
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Sunday 21st February 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to Tuesday 31st March 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 21st February 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 29th June 2015
capital
|
|
(AD01) Registered office address changed from Earls Court Exhibition Centre Warwick Road London SW5 9TA to 4 Vencourt Place London W6 9NU on Monday 29th June 2015
filed on: 29th, June 2015
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 23rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AA) Full accounts data made up to Monday 31st March 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(9 pages)
|
(AA01) Accounting period extended to Monday 31st March 2014. Originally it was Friday 28th February 2014
filed on: 28th, February 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 21st February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 28th February 2014
capital
|
|
(NEWINC) Company registration
filed on: 21st, February 2013
| incorporation
|
Free Download
(7 pages)
|