SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, July 2022
|
dissolution |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 21st June 2022
filed on: 21st, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On Tuesday 21st June 2022 secretary's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address 6-8 Freeman Street Grimsby DN32 7AA. Change occurred on Tuesday 21st June 2022. Company's previous address: 92 Rickstones Road Witham Essex CM8 2nd United Kingdom.
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 21st June 2022 director's details were changed
filed on: 21st, June 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 31st December 2021
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 17th, September 2021
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Thursday 31st December 2020
filed on: 31st, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, March 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 31st December 2019
filed on: 2nd, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 15th, May 2019
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 92 Rickstones Road Witham Essex CM8 2nd. Change occurred on Thursday 28th February 2019. Company's previous address: 92 Rickstones Road Witham Essex.
filed on: 28th, February 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 31st December 2018
filed on: 1st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 31st December 2017
filed on: 15th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 8th, March 2017
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Saturday 31st December 2016
filed on: 1st, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 24th, February 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 8th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 8th February 2016
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 6th, January 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 6th January 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, July 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 11th, January 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Saturday 11th January 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 11th, September 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 31st December 2012
filed on: 21st, January 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 5th, July 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 31st December 2011
filed on: 10th, January 2012
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 24th August 2011
filed on: 5th, September 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2010
filed on: 10th, August 2011
|
accounts |
Free Download
(11 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st December 2011 to Friday 31st December 2010
filed on: 10th, August 2011
|
accounts |
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Saturday 31st December 2011. Originally it was Wednesday 31st August 2011
filed on: 7th, September 2010
|
accounts |
Free Download
(3 pages)
|
AP03 |
Appointment (date: Tuesday 7th September 2010) of a secretary
filed on: 7th, September 2010
|
officers |
Free Download
(3 pages)
|
AD01 |
Change of registered office on Tuesday 7th September 2010 from 92 Rickstones Road Witham Essex CM8 2ND United Kingdom
filed on: 7th, September 2010
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 7th September 2010.
filed on: 7th, September 2010
|
officers |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 24th August 2010
filed on: 24th, August 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 24th, August 2010
|
incorporation |
Free Download
(20 pages)
|