SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, December 2023
|
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 3rd October 2023 to The Hub Fowler Avenue Farnborough Airport Farnborough Hampshire GU14 7JF
filed on: 3rd, October 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th September 2023
filed on: 6th, September 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th November 2022
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 7th December 2021
filed on: 8th, June 2022
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2022
filed on: 8th, June 2022
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, March 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2021
filed on: 28th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from Suite B1-08 the Enterprise Centre, University of Reading Whiteknights Road Reading Berkshire RG6 6BU England on 28th March 2022 to Old Bond Store Back of the Walls Southampton SO14 3HA
filed on: 28th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2020
filed on: 28th, March 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 22nd, March 2022
|
gazette |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th March 2021
filed on: 15th, March 2021
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 18th February 2021
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th November 2020
filed on: 19th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 15th, September 2020
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on 14th September 2020
filed on: 14th, September 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th August 2020
filed on: 24th, August 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 30th January 2020
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2020
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd March 2020
filed on: 5th, July 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th May 2020
filed on: 20th, May 2020
|
resolution |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st February 2020
filed on: 3rd, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 14th January 2020
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 United Kingdom on 2nd December 2019 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)
|
CS01 |
Confirmation statement with no updates 5th November 2019
filed on: 2nd, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2nd July 2019
filed on: 12th, July 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 62-64 New Road Basingstoke Hampshire RG21 7PW United Kingdom on 7th May 2019 to 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL
filed on: 7th, May 2019
|
address |
Free Download
(1 page)
|
CH01 |
On 7th May 2019 director's details were changed
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 23rd April 2019
filed on: 23rd, April 2019
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Change of registered address from Flat 7 7 Sherborne House Sherborne Road Basingstoke Hampshire RG21 5TL United Kingdom on 23rd April 2019 to 62-64 New Road Basingstoke Hampshire RG21 7PW
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th January 2019
filed on: 23rd, April 2019
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, November 2018
|
incorporation |
Free Download
(10 pages)
|