(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, November 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, October 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 7th April 2022
filed on: 9th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 18th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 18th November 2021.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Saturday 1st May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 12th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Wednesday 12th May 2021
filed on: 12th, May 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 7th April 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 27th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tuesday 7th April 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 28th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Sunday 7th April 2019
filed on: 7th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, October 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 6th June 2018.
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 80000.00 GBP is the capital in company's statement on Wednesday 6th June 2018
filed on: 6th, June 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 10th April 2018
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 14th, November 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Monday 10th April 2017
filed on: 22nd, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from International House Cromwell Road Kensington London SW7 4ET England to 21 Park Lane Park Lane Carshalton SM5 3DY on Saturday 22nd April 2017
filed on: 22nd, April 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Monday 12th September 2016 director's details were changed
filed on: 12th, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st June 2013 director's details were changed
filed on: 1st, June 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 10th April 2016 with full list of members
filed on: 12th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 21 Park Lane Carshalton Surrey SM5 3DY England to International House Cromwell Road Kensington London SW7 4ET on Tuesday 1st March 2016
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 30th, November 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 2nd August 2015 director's details were changed
filed on: 30th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 Wallace Crescent Carshalton Surrey SM5 3SX to 21 Park Lane Carshalton Surrey SM5 3DY on Monday 30th November 2015
filed on: 30th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 10th April 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Friday 9th January 2015.
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 14th January 2015 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 12 12 Wallace Crescent Carshalton London SM5 3SX to 12 Wallace Crescent Carshalton Surrey SM5 3SX on Tuesday 13th January 2015
filed on: 13th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th April 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Thursday 30th April 2015 to Wednesday 31st December 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 10th April 2014 with full list of members
filed on: 12th, May 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 10th, April 2013
| incorporation
|
Free Download
(7 pages)
|