(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 14th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, January 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-05-01
filed on: 29th, April 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022-03-08
filed on: 9th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021-03-08
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-05-01
filed on: 29th, April 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-03-08
filed on: 23rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-05-01
filed on: 30th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019-03-08
filed on: 22nd, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-01
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-03-08
filed on: 14th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-05-01
filed on: 30th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2017-03-08
filed on: 8th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-05-01
filed on: 18th, January 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2016-11-01
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2015-05-01
filed on: 29th, January 2016
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2015-03-14 director's details were changed
filed on: 6th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-01
filed on: 6th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-06: 100.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on 2013-02-09
filed on: 6th, November 2015
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 20 Rochelle Court 26 Foxgrove Road Beckenham Kent BR3 5XB. Change occurred on 2015-04-21. Company's previous address: 25 Eccleston Place London SW1W 9NF England.
filed on: 21st, April 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 25 Eccleston Place London SW1W 9NF. Change occurred on 2015-03-30. Company's previous address: 7 Bourne Court Southend Road Woodford Green Essex IG8 8HD.
filed on: 30th, March 2015
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, March 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-01
filed on: 3rd, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-03-03: 100.00 GBP
capital
|
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, March 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-05-01
filed on: 1st, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-11-01
filed on: 16th, January 2014
| annual return
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 2013-11-30 to 2014-05-01
filed on: 15th, January 2014
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2014-01-15
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 35 Kingsland Road London E2 8AA England on 2014-01-13
filed on: 13th, January 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2013-02-09
filed on: 9th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2013-02-09
filed on: 9th, February 2013
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 22nd, January 2013
| resolution
|
Free Download
(32 pages)
|
(SH01) Statement of Capital on 2013-01-07: 200.00 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2012-12-24
filed on: 22nd, January 2013
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2012-12-27: 140.00 GBP
filed on: 22nd, January 2013
| capital
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 1st, November 2012
| incorporation
|
Free Download
(36 pages)
|