SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, February 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from Old Bond Store Back of the Walls Southampton SO14 3HA England on 2023/10/03 to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF England on 2023/10/03 to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023/09/06
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/12/19
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/09/16
filed on: 28th, September 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/10/07
filed on: 8th, June 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/30
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England on 2022/03/28 to Old Bond Store Back of the Walls Southampton SO14 3HA
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/09/16
filed on: 12th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/09/30
filed on: 30th, June 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/02/18
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/09/16
filed on: 29th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2020/09/14
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/08/24
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/01/30.
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/01/30.
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/02.
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/09/30
filed on: 3rd, July 2020
|
accounts |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on 2020/02/28
filed on: 11th, March 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/14
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/01/14
filed on: 27th, January 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL England on 2019/12/02 to Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 62-64 New Road Basingstoke RG21 7PW England on 2019/10/17 to 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL
filed on: 17th, October 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/09/16
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2019/07/02.
filed on: 3rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL United Kingdom on 2019/06/13 to 7 Sherborne Road Basingstoke RG21 5TL
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Sherborne Road Basingstoke RG21 5TL England on 2019/06/13 to 62-64 New Road Basingstoke RG21 7PW
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom on 2019/05/08 to 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL
filed on: 8th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 2019/05/07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/05/07 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2019/04/23
filed on: 23rd, April 2019
|
resolution |
Free Download
(3 pages)
|
CH01 |
On 2019/04/04 director's details were changed
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/04/04.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2019/01/16.
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL England on 2019/04/23 to 62-64 New Road Basingstoke Hampshire RG21 7PW
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL United Kingdom on 2018/09/26 to 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL
filed on: 26th, September 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, September 2018
|
incorporation |
Free Download
|
SH01 |
10.00 GBP is the capital in company's statement on 2018/09/17
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|