SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, May 2022
|
dissolution |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 1st, December 2021
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 11, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2020
filed on: 26th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 25th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 26th, October 2018
|
accounts |
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 11, 2017
filed on: 11th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 23, 2017
filed on: 25th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address Thole Pins 46 King Street Sandwich Kent CT13 9BL. Change occurred on March 31, 2017. Company's previous address: 10 Downe Avenue Cudham Sevenoaks Kent TN14 7QX United Kingdom.
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 4th, August 2016
|
annual return |
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2016
filed on: 4th, August 2016
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2015
|
incorporation |
Free Download
(7 pages)
|