(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 6th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/03/07
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2022/07/16 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/07/16. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/03/07
filed on: 22nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 25th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/03/07
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/03/07
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/03/12 director's details were changed
filed on: 13th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/03/12. New Address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR. Previous address: 1st Floor 2 Woodberry Grove Finchley London N12 0DR England
filed on: 12th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 6th, January 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019/03/07
filed on: 17th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 4th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/03/07
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 13th, December 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2017/03/07 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/03/07
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(MR01) Registration of charge 100508720001, created on 2016/12/22
filed on: 23rd, December 2016
| mortgage
|
Free Download
(38 pages)
|
(MR01) Registration of charge 100508720002, created on 2016/12/22
filed on: 23rd, December 2016
| mortgage
|
Free Download
(15 pages)
|
(NEWINC) Company registration
filed on: 8th, March 2016
| incorporation
|
Free Download
(36 pages)
|