SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, June 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 11th, May 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, May 2022
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 20th Sep 2021
filed on: 11th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 26th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Sep 2020
filed on: 23rd, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 22nd May 2019 director's details were changed
filed on: 5th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Sep 2019
filed on: 5th, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 4th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 30th Sep 2017
filed on: 4th, July 2018
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 27th Apr 2018. New Address: Lyon House 10 Healey Avenue High Wycombe Bucks HP13 7JP. Previous address: Victoria House 28-32 Desborough Street High Wycombe Bucks HP11 2NF
filed on: 27th, April 2018
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 1st, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 7th Aug 2017. New Address: Victoria House 28-32 Desborough Street High Wycombe Bucks HP11 2NF. Previous address: 32 Healey Avenue High Wycombe Bucks HP13 7JP
filed on: 7th, August 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2017. New Address: 32 Healey Avenue High Wycombe Bucks HP13 7JP. Previous address: C/O Care of: Knightsbridge House 30 Healey Avenue High Wycombe HP13 7JP
filed on: 2nd, March 2017
|
address |
Free Download
(2 pages)
|
CH01 |
On Thu, 2nd Feb 2017 director's details were changed
filed on: 14th, February 2017
|
officers |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, December 2016
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 20th Sep 2016
filed on: 27th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 13th, December 2016
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 28th, September 2016
|
accounts |
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 30th Sep 2014
filed on: 19th, December 2015
|
accounts |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 18th, December 2015
|
annual return |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 1st, December 2015
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 9th, November 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 9th Nov 2014: 1.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2013
|
incorporation |
|