(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2021-12-31
filed on: 11th, March 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-11-02
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022-04-27
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-04-20
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2022-04-27
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-27
filed on: 28th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-04-27
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-27
filed on: 28th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-04-27
filed on: 28th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022-04-27
filed on: 28th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2022-04-15
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-04-15
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Hill Street London W1J 5LW England to 288 Bishopsgate London EC2M 4QP on 2022-03-21
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-12-05
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 2020-12-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, November 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2021
| gazette
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-04-20
filed on: 21st, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-12-05
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2021-04-20
filed on: 20th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-04-15
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, April 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 2019-12-31
filed on: 29th, December 2020
| accounts
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2020-05-14
filed on: 22nd, July 2020
| capital
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Salisbury House London Wall Unit 702 London EC2M 5QQ to 25 Hill Street London W1J 5LW on 2020-05-22
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, April 2020
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-12-05
filed on: 21st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 25th, February 2020
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-12-31
filed on: 30th, September 2019
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018-12-05
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2017-12-31
filed on: 29th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-12-05
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2016-12-05
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to 2015-12-05 with full list of members
filed on: 11th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-11: 2.00 GBP
capital
|
|
(CH01) On 2015-06-01 director's details were changed
filed on: 11th, December 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2014-12-31
filed on: 29th, September 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-05 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O Sortco Ltd 6 Dyer's Buildings London EC1N 2JT to Salisbury House London Wall Unit 702 London EC2M 5QQ on 2015-02-16
filed on: 16th, February 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2015-02-01
filed on: 16th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2013-12-31
filed on: 25th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-05 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-01-15: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Solution Center 114 115 Tottenham Court Road Midford Place London W1T 5AH England on 2013-11-15
filed on: 15th, November 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 5th, December 2012
| incorporation
|
Free Download
(22 pages)
|