SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, January 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, January 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd England on 13th December 2022 to 9 Thoroughfare Thoroughfare Ipswich IP1 1BX
filed on: 13th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2021
filed on: 27th, July 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 27th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 8th July 2021 director's details were changed
filed on: 5th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st July 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 22nd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 19th July 2021 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Windsor House 103 Whitehall Road Colchester CO2 8HA United Kingdom on 9th July 2021 to 9 Byford Court Crockatt Road Hadleigh Ipswich Suffolk IP7 6rd
filed on: 9th, July 2021
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 25th, January 2021
|
accounts |
Free Download
(8 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, November 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 6th July 2020
filed on: 6th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 30th June 2020
filed on: 6th, July 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2018
filed on: 27th, March 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, September 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2019
filed on: 4th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, October 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 15th April 2018
filed on: 16th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th July 2017
filed on: 4th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st July 2016
filed on: 21st, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th July 2016
filed on: 4th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
MR01 |
Registration of charge 096958110001, created on 6th April 2016
filed on: 26th, April 2016
|
mortgage |
Free Download
(19 pages)
|
CERTNM |
Company name changed nsp-carr-sub- LIMITEDcertificate issued on 08/08/15
filed on: 8th, August 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
NEWINC |
Incorporation
filed on: 21st, July 2015
|
incorporation |
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 21st July 2015: 2.00 GBP
|
capital |
|