SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, October 2023
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 1st Mar 2020
filed on: 7th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jun 2023
filed on: 7th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2022 to Wed, 29th Jun 2022
filed on: 30th, June 2023
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jun 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Jun 2021
filed on: 24th, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Fri, 25th Jun 2021
filed on: 6th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Jun 2020
filed on: 28th, June 2021
|
accounts |
Free Download
(9 pages)
|
AP01 |
On Wed, 25th Mar 2020 new director was appointed.
filed on: 25th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 25th Jun 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Wed, 25th Mar 2020 - the day director's appointment was terminated
filed on: 25th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 22nd Jun 2020
filed on: 22nd, June 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 22nd, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Mar 2020
filed on: 24th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Jun 2019
filed on: 17th, March 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Sun, 24th Mar 2019
filed on: 5th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sat, 24th Mar 2018
filed on: 3rd, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(9 pages)
|
AD01 |
Address change date: Wed, 21st Mar 2018. New Address: Enterprise House the Courtyard Old Court House Road Bromborough Wirral CH62 4UE. Previous address: 2a Acomb Court, Front Street Acomb York YO24 3BJ England
filed on: 21st, March 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 28th, March 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 24th Mar 2017
filed on: 24th, March 2017
|
confirmation statement |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 24th Jun 2016 with full list of members
filed on: 24th, June 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 24th Jun 2016: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 24th Jun 2016. New Address: 2a Acomb Court, Front Street Acomb York YO24 3BJ. Previous address: 2a Acomb Court, Front Street Acomb York YO24 3BJ England
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 24th Jun 2016. New Address: 2a Acomb Court, Front Street Acomb York YO24 3BJ. Previous address: Third Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF
filed on: 24th, June 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 29th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Wed, 24th Jun 2015 with full list of members
filed on: 10th, July 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th Jul 2015: 100.00 GBP
|
capital |
|
AD01 |
Address change date: Fri, 6th Feb 2015. New Address: Third Floor North Dukes Court, 32 Duke Street St James's London SW1Y 6DF. Previous address: 2 Brocket View Acaster Malbis York North Yorkshire YO23 2PY
filed on: 6th, February 2015
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 5th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 24th Jun 2014 with full list of members
filed on: 2nd, July 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 2nd Jul 2014: 100.00 GBP
|
capital |
|
AP01 |
On Mon, 21st Oct 2013 new director was appointed.
filed on: 21st, October 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2013
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|