SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, March 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 2nd Nov 2022
filed on: 2nd, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Nov 2021
filed on: 15th, August 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 2nd Nov 2021
filed on: 23rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 15th, July 2021
|
accounts |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 1st Feb 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Mon, 1st Feb 2021
filed on: 10th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 1st Feb 2021
filed on: 10th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 2nd Nov 2020
filed on: 4th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 1st Jun 2020 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 26th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 2nd Nov 2019
filed on: 7th, November 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 28th Jan 2019
filed on: 28th, January 2019
|
resolution |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 25th Jan 2019: 3.00 GBP
filed on: 25th, January 2019
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 2nd Nov 2018
filed on: 2nd, November 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 15th, March 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 9th Mar 2018
filed on: 9th, March 2018
|
resolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thu, 1st Mar 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Mar 2018
filed on: 7th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Nov 2017
filed on: 6th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Fri, 4th Nov 2016 new director was appointed.
filed on: 30th, May 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 4th Nov 2016
filed on: 30th, May 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Clytha House 10 Clytha Park Road Newport NP20 4PB Wales on Mon, 19th Dec 2016 to Venta House Maesglas Retail Park Newport NP20 2NS
filed on: 19th, December 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, November 2016
|
incorporation |
Free Download
(27 pages)
|