SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, January 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, December 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/06/20
filed on: 21st, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2022/06/06 - the day director's appointment was terminated
filed on: 16th, June 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 4th, April 2022
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2021/06/19
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/06/30
filed on: 3rd, June 2021
|
accounts |
Free Download
(12 pages)
|
TM01 |
2020/10/26 - the day director's appointment was terminated
filed on: 13th, November 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/19
filed on: 17th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 2nd, April 2020
|
accounts |
Free Download
(19 pages)
|
AP01 |
New director appointment on 2019/09/01.
filed on: 22nd, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2019/08/20 director's details were changed
filed on: 20th, August 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2019/08/20. New Address: Building 8 Vance Business Park Gateshead NE11 9NE. Previous address: Suite 5 Littleburn Business Centre Mill Road Langley Moor Durham County Durham DH7 8ET England
filed on: 20th, August 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/06/19
filed on: 4th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 22nd, March 2019
|
accounts |
Free Download
(17 pages)
|
AP01 |
New director appointment on 2019/02/11.
filed on: 11th, February 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/11/20. New Address: Suite 5 Littleburn Business Centre Mill Road Langley Moor Durham County Durham DH7 8ET. Previous address: Office 2 Imex Business Centre Birtley Chester Le Street DH3 1QT United Kingdom
filed on: 20th, November 2018
|
address |
Free Download
(1 page)
|
TM01 |
2018/09/17 - the day director's appointment was terminated
filed on: 24th, September 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/19
filed on: 2nd, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CONNOT |
Notice of change of name
filed on: 23rd, August 2017
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/08/23
filed on: 23rd, August 2017
|
resolution |
Free Download
(37 pages)
|
NEWINC |
Company registration
filed on: 20th, June 2017
|
incorporation |
Free Download
(10 pages)
|