(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 17th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, January 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 321-323 Oxford Street London W1C 2HX England to C/O Red Accountants 3a Coldharbour Lane Hayes UB3 3EA on November 24, 2021
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control November 17, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 18, 2021
filed on: 18th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 18, 2021
filed on: 18th, November 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control November 17, 2021
filed on: 18th, November 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On November 17, 2021 new director was appointed.
filed on: 18th, November 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates August 24, 2021
filed on: 15th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 321-323 12750018 London W1C 2HX England to 321-323 Oxford Street London W1C 2HX on June 23, 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 92 Mayne House Hall Place London W2 1NG United Kingdom to 321-323 12750018 London W1C 2HX on November 21, 2020
filed on: 21st, November 2020
| address
|
Free Download
(1 page)
|
(AP01) On August 24, 2020 new director was appointed.
filed on: 24th, August 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 24, 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Haledene Hale Lane Edgware Middlesex HA8 9RY United Kingdom to 92 Mayne House Hall Place London W2 1NG on August 24, 2020
filed on: 24th, August 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 24, 2020
filed on: 24th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 24, 2020
filed on: 24th, August 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2020
| incorporation
|
Free Download
(29 pages)
|