SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 10th, June 2022
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 26th, January 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates January 4, 2022
filed on: 18th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control March 9, 2021
filed on: 10th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On March 8, 2021 director's details were changed
filed on: 9th, March 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 9, 2021
filed on: 9th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 4, 2021
filed on: 4th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 16th, December 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 29th, October 2020
|
accounts |
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control September 1, 2020
filed on: 7th, October 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 1, 2020 director's details were changed
filed on: 7th, October 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from West Barn, Westwood Farm Highcross Road Gravesend DA13 9PH England to The Old Bakery Wrotham Road Meopham Gravesend Kent DA13 0QB on September 16, 2020
filed on: 16th, September 2020
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on July 22, 2020
filed on: 22nd, July 2020
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
MR01 |
Registration of charge 117541300001, created on February 14, 2020
filed on: 17th, February 2020
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates January 7, 2020
filed on: 21st, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on September 13, 2019
filed on: 13th, September 2019
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, January 2019
|
incorporation |
Free Download
(27 pages)
|