SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, September 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2022
filed on: 15th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 15th, July 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st March 2022
filed on: 15th, July 2022
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2021
filed on: 7th, December 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2021
filed on: 15th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2020
filed on: 18th, February 2021
|
accounts |
Free Download
(2 pages)
|
TM01 |
13th February 2021 - the day director's appointment was terminated
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 14th July 2020
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th July 2019
filed on: 14th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2018
filed on: 17th, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2018
filed on: 14th, July 2018
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st March 2017
filed on: 14th, December 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 14th July 2017
filed on: 26th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 11th July 2016: 1.00 GBP
filed on: 14th, July 2016
|
capital |
Free Download
|
CS01 |
Confirmation statement with updates 14th July 2016
filed on: 14th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 29th May 2016
filed on: 30th, May 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 30th May 2016. New Address: 4 Seggarsdean Terrace Haddington East Lothian EH41 4RJ. Previous address: Flat 2 5 Thorntreeside Edinburgh EH6 8FG Scotland
filed on: 30th, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2016
|
incorporation |
Free Download
(26 pages)
|