SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 30th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, May 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 13th Jul 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Wed, 27th Jul 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 13th Jul 2021
filed on: 28th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 31st, May 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 13th Jul 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 31st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jul 2019
filed on: 26th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 3rd, June 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 13th Jul 2018
filed on: 23rd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 31st, May 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 13th Jul 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 31st, May 2017
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 29th Dec 2016 director's details were changed
filed on: 30th, December 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 12 Adair Garden Adair Gardens Caterham Surrey CR3 5GD on Thu, 29th Dec 2016 to 30 Alexander Crescent Caterham CR3 5ZG
filed on: 29th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 17th Dec 2016
filed on: 18th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, December 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2016
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2015
filed on: 6th, May 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 4th Aug 2015
filed on: 10th, September 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 10th Sep 2015: 1000.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|