GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, October 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, December 2019
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, November 2019
|
dissolution |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2019
|
dissolution |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 20th November 2019
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wednesday 20th November 2019
filed on: 20th, November 2019
|
persons with significant control |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, June 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 31st March 2019
filed on: 7th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 31st March 2019
filed on: 7th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Sunday 31st March 2019
filed on: 7th, June 2019
|
officers |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 10th January 2018
filed on: 10th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 21st, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Friday 31st March 2017. Originally it was Tuesday 31st January 2017
filed on: 21st, March 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 6 Timber Terrace Kingskerswell Newton Abbot TQ12 5GD. Change occurred on Friday 17th February 2017. Company's previous address: 26 Challock Close Plymouth PL6 8SX United Kingdom.
filed on: 17th, February 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 4th July 2016.
filed on: 8th, July 2016
|
officers |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2016
|
incorporation |
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th January 2016
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|