SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, January 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2022
filed on: 21st, January 2023
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2021
filed on: 27th, January 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 3, 2021
filed on: 27th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 30th, April 2021
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 21, 2020
filed on: 21st, May 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 3, 2020
filed on: 11th, May 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 17th, January 2020
|
accounts |
Free Download
(6 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 1, 2019
filed on: 3rd, May 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 3, 2019
filed on: 3rd, May 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On May 1, 2019 new director was appointed.
filed on: 3rd, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 19, 2018
filed on: 19th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
On June 1, 2018 - new secretary appointed
filed on: 12th, June 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 153 Greyfriars Road Reading RG1 1NU United Kingdom to 22 Anson Drive Southampton SO19 8RP on May 22, 2018
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 17th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on April 17, 2018: 1000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|