SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 15th, May 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 12th, January 2023
|
accounts |
Free Download
(3 pages)
|
CH01 |
On December 8, 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 8, 2022 director's details were changed
filed on: 14th, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2022
filed on: 14th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control December 8, 2022
filed on: 14th, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2021
filed on: 9th, December 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, July 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2020
filed on: 15th, December 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 31st, July 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates December 9, 2019
filed on: 11th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, July 2019
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates December 9, 2018
filed on: 9th, December 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 20th, September 2018
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 1, 2018
filed on: 1st, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 13, 2018
filed on: 19th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 21st, June 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 13, 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address Room 1 261 Thorne Road Doncaster South Yorkshire DN2 5AR. Change occurred on April 15, 2016. Company's previous address: 261 Thorne Road Wheatley Doncaster DN2 5AR England.
filed on: 15th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On April 14, 2016 director's details were changed
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 14, 2016 new director was appointed.
filed on: 15th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2016
|
incorporation |
Free Download
(7 pages)
|