SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2023
filed on: 13th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 975 Lincoln Road Peterborough PE4 6AF England to 6 the Forum Minerva Business Park Lynch Wood Peterborough PE2 6FT on February 15, 2023
filed on: 15th, February 2023
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 15th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 9th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2021
filed on: 24th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 11th, March 2021
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 11, 2020
filed on: 7th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 20th, October 2020
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 29th, January 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 11, 2019
filed on: 19th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 19th, December 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On March 20, 2018 director's details were changed
filed on: 21st, March 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 20, 2018
filed on: 21st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 11, 2018
filed on: 19th, March 2018
|
confirmation statement |
Free Download
(5 pages)
|
AP03 |
On March 15, 2018 - new secretary appointed
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 15, 2018 new director was appointed.
filed on: 19th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT England to 975 Lincoln Road Peterborough PE4 6AF on October 4, 2017
filed on: 4th, October 2017
|
address |
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 25th, September 2017
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 094829530001, created on August 3, 2017
filed on: 4th, August 2017
|
mortgage |
Free Download
(17 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 19th, July 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates March 11, 2017
filed on: 13th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On February 15, 2017 director's details were changed
filed on: 3rd, March 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 8 Lonsdale Gardens Tunbridge Wells TN1 1NU United Kingdom to 1 the Old Stables Eridge Park Tunbridge Wells Kent TN3 9JT on February 15, 2017
filed on: 15th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 1st, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 11, 2016 with full list of members
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 4, 2016 - 1.00 GBP
filed on: 17th, March 2016
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: March 4, 2016
filed on: 17th, March 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, March 2015
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Capital declared on March 11, 2015: 2.00 GBP
|
capital |
|