Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
09 Dec 2021 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
16 Nov 2021 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
27 Dec 2019 |
CS01 |
Confirmation statement made on 16 December 2019 with updates
|
|
|
09 Aug 2019 |
PSC07 |
Cessation of Alan Brian Cawkwell as a person with significant control on 8 August 2019
|
|
|
09 Aug 2019 |
PSC01 |
Notification of David Richard White-Spunner as a person with significant control on 8 August 2019
|
|
|
01 Apr 2019 |
TM01 |
Termination of appointment of Alan Brian Cawkwell as a director on 1 April 2019
|
|
|
17 Dec 2018 |
CS01 |
Confirmation statement made on 16 December 2018 with no updates
|
|
|
15 Oct 2018 |
AA |
Micro company accounts made up to 31 December 2017
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560001, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560002, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560006, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560003, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560008, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560007, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560009, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560005, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560010, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560004, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560011, created on 13 June 2018
|
|
|
16 Jun 2018 |
MR01 |
Registration of charge 099198560012, created on 13 June 2018
|
|
|
28 Dec 2017 |
CS01 |
Confirmation statement made on 16 December 2017 with no updates
|
|
|
17 Sep 2017 |
AA |
Total exemption small company accounts made up to 31 December 2016
|
|
|
28 Dec 2016 |
CS01 |
Confirmation statement made on 16 December 2016 with updates
|
|
|
25 Oct 2016 |
CH01 |
Director's details changed for Mr David Richard White-Spunner on 25 October 2016
|
|
|
25 Oct 2016 |
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to 11 Shelton Avenue Toddington Dunstable LU5 6EL on 25 October 2016
|
|