SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, February 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 12th, February 2020
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on March 31, 2019: 100000.00 GBP
filed on: 12th, February 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 12, 2020
filed on: 12th, February 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates December 30, 2019
filed on: 30th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates January 2, 2019
filed on: 2nd, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2018
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on June 21, 2018
filed on: 28th, June 2018
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Portland House Belmont Business Park Durham DH1 1TW. Change occurred on May 21, 2018. Company's previous address: 253 st. Johns Street Stuart House - East Wing Peterborough PE1 5DD England.
filed on: 21st, May 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 8, 2018
filed on: 8th, May 2018
|
resolution |
Free Download
(3 pages)
|
AP01 |
On May 1, 2018 new director was appointed.
filed on: 7th, May 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 26th, November 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 19, 2017
filed on: 26th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates October 19, 2016
filed on: 19th, October 2016
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address 253 st. Johns Street Stuart House - East Wing Peterborough PE1 5DD. Change occurred on October 2, 2016. Company's previous address: Suite 4 First Floor 308 Linthorpe Road Middlesbrough TS1 3QX England.
filed on: 2nd, October 2016
|
address |
Free Download
(1 page)
|
AP01 |
On September 1, 2016 new director was appointed.
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 1, 2016
filed on: 9th, September 2016
|
officers |
Free Download
(1 page)
|
CH01 |
On September 1, 2016 director's details were changed
filed on: 9th, September 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, March 2016
|
incorporation |
Free Download
(27 pages)
|