(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 20th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 25th, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2023
filed on: 28th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH04) Secretary's name changed on February 22, 2023
filed on: 22nd, February 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA United Kingdom to 26-28 Hammersmith Grove, Omega Suite Hammersmith London W6 7BA on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2023 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 18th, August 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates April 12, 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH04) Secretary's name changed on March 1, 2021
filed on: 23rd, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On March 1, 2021 director's details were changed
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU United Kingdom to 26- 28 Hammersmith Grove Omega Suite 410 Hammersmith London W6 7BA on March 4, 2021
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 7th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates April 12, 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 21st, August 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On April 1, 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 12, 2019
filed on: 1st, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 30th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates April 13, 2018
filed on: 13th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Birchin Court Suite 603 20 Birchin Lane City of London London England EC3V 9DU England to Birchin Court Suite 603 20 Birchin Lane City of London London EC3V 9DU on April 13, 2018
filed on: 13th, April 2018
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on October 27, 2017: 949000.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 27, 2017: 1200000.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 8, 2017: 1200000.00 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 29, 2017
filed on: 15th, December 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control November 1, 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2016
| incorporation
|
Free Download
(30 pages)
|