SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, August 2015
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2015
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, February 2015
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, February 2015
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2012
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, February 2012
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, January 2012
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2011
filed on: 19th, January 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2011
filed on: 5th, June 2011
|
annual return |
Free Download
(4 pages)
|
CH03 |
On January 26, 2011 secretary's details were changed
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
CH01 |
On January 26, 2011 director's details were changed
filed on: 4th, February 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on February 4, 2011. Old Address: 21 Stockland Street Grangetown Cardiff CF11 7LW
filed on: 4th, February 2011
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2010
filed on: 10th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 20, 2010
filed on: 4th, June 2010
|
annual return |
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2009
filed on: 15th, January 2010
|
accounts |
Free Download
(8 pages)
|
363a |
Period up to May 27, 2009 - Annual return with full member list
filed on: 27th, May 2009
|
annual return |
Free Download
(5 pages)
|
287 |
Registered office changed on 01/02/2009 from 21 stockland street grangetown CF11 7LW
filed on: 1st, February 2009
|
address |
Free Download
(1 page)
|
288a |
On February 1, 2009 Secretary appointed
filed on: 1st, February 2009
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to April 30, 2008
filed on: 28th, January 2009
|
accounts |
Free Download
(5 pages)
|
287 |
Registered office changed on 27/01/2009 from 21 stockland street grangetown cardiff CF11 7LW uk
filed on: 27th, January 2009
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 05/01/2009 from 3RD floor, 17 tavistock street covent garden london WC2E 7PA
filed on: 5th, January 2009
|
address |
Free Download
(1 page)
|
288b |
On January 2, 2009 Appointment terminated secretary
filed on: 2nd, January 2009
|
officers |
Free Download
(1 page)
|
288c |
Secretary's change of particulars
filed on: 5th, September 2008
|
officers |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/05/2008 to 30/04/2008
filed on: 13th, June 2008
|
accounts |
Free Download
(1 page)
|
363a |
Period up to May 21, 2008 - Annual return with full member list
filed on: 21st, May 2008
|
annual return |
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 4th, March 2008
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, May 2007
|
incorporation |
Free Download
(16 pages)
|