(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, April 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 5th, March 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 21st, November 2023
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control June 15, 2023
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2023 director's details were changed
filed on: 15th, June 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 55 Loudoun Road London NW8 0DL. Change occurred on March 31, 2023. Company's previous address: 4 Prince Albert Road London NW1 7SN.
filed on: 31st, March 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates February 19, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 26, 2023
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 26, 2023 director's details were changed
filed on: 27th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 25th, January 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 19, 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 4th, August 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 19, 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates February 19, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2019
filed on: 27th, January 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates February 19, 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control September 24, 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 24, 2018 director's details were changed
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 19, 2018
filed on: 19th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 12, 2018
filed on: 19th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on January 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on January 12, 2018
filed on: 12th, February 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 8, 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2016
filed on: 30th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 1, 2016: 500.00 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2015
filed on: 25th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On September 19, 2015 director's details were changed
filed on: 30th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed strictly social LIMITEDcertificate issued on 20/08/15
filed on: 20th, August 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2015: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2014
filed on: 16th, February 2015
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address 4 Prince Albert Road London NW1 7SN. Change occurred on September 8, 2014. Company's previous address: 2Nd Floor 85 Frampton Street London NW8 8NQ.
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2014
filed on: 28th, May 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 28, 2014: 300.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2013
filed on: 10th, January 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2013
filed on: 7th, June 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2012
filed on: 22nd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2012
filed on: 16th, May 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On April 1, 2012 director's details were changed
filed on: 4th, May 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 8th, December 2011
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on July 7, 2011
filed on: 7th, July 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to April 8, 2011
filed on: 27th, May 2011
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on January 31, 2011
filed on: 31st, January 2011
| officers
|
Free Download
(1 page)
|
(CH01) On August 12, 2010 director's details were changed
filed on: 19th, August 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2010
| incorporation
|
Free Download
(11 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|