SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, July 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 13th September 2022
filed on: 13th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2021
filed on: 21st, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2020
filed on: 9th, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2019
filed on: 2nd, January 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 25th July 2019 director's details were changed
filed on: 25th, July 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th July 2019
filed on: 25th, July 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 13th September 2018
filed on: 19th, September 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2017
filed on: 13th, December 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 13th September 2017
filed on: 21st, September 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 21st September 2017
filed on: 21st, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th September 2016
filed on: 13th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 13th September 2016
filed on: 29th, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 12th September 2016 director's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(2 pages)
|
CH03 |
On 12th September 2016 secretary's details were changed
filed on: 28th, September 2016
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 13th July 2016. New Address: C/O Rsm Uk Tax and Accounting Limited 1 st James' Gate Newcastle upon Tyne NE1 4AD. Previous address: C/O C/of Baker Tilly 1 st. James Gate Newcastle upon Tyne NE1 4AD United Kingdom
filed on: 13th, July 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 14th, September 2015
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 14th September 2015: 2.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|