(AA) Micro company financial statements for the year ending on Fri, 31st May 2024
filed on: 29th, August 2024
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Thu, 16th May 2024
filed on: 29th, May 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 17th, August 2023
| accounts
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 16th May 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sota and associates consulting LIMITEDcertificate issued on 08/08/22
filed on: 8th, August 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with no updates Mon, 16th May 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 23rd, March 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 16th May 2021
filed on: 28th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Sat, 1st Jun 2019 new director was appointed.
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 16th May 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Fri, 17th May 2019
filed on: 30th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 17th May 2019 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, November 2019
| resolution
|
Free Download
(33 pages)
|
(CH01) On Fri, 17th May 2019 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 17th May 2019
filed on: 4th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, August 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
|
(CS01) Confirmation statement with no updates Thu, 16th May 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Oct 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 11th Oct 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 11th Oct 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 27th Jul 2018 director's details were changed
filed on: 17th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 27th Jul 2018
filed on: 17th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 17th Oct 2018. New Address: 85 Great Portland Street First Floor London W1W 7LT. Previous address: 84 Brookwood Road London SW18 5BY United Kingdom
filed on: 17th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 16th May 2018
filed on: 18th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 13th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 16th May 2017
filed on: 24th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: Wed, 15th Mar 2017. New Address: 84 Brookwood Road London SW18 5BY. Previous address: 417 Garratt Lane London SW18 4SL England
filed on: 15th, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Wed, 15th Mar 2017 director's details were changed
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 21st Sep 2016. New Address: 417 Garratt Lane London SW18 4SL. Previous address: 6 Connaught Mansions 47 Bromells Road London SW40BA United Kingdom
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, May 2016
| incorporation
|
Free Download
(22 pages)
|