SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, June 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 16, 2021
filed on: 23rd, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, July 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2019
filed on: 24th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 25th, January 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates June 16, 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates June 16, 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 23rd, March 2017
|
accounts |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 3, 2016
filed on: 3rd, October 2016
|
resolution |
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 16, 2016 with full list of members
filed on: 1st, July 2016
|
annual return |
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 41 Heworth Road York YO31 0AA United Kingdom to First Floor Unit 4 Concept Court Kettlestring Lane York YO30 4XF on October 21, 2015
filed on: 21st, October 2015
|
address |
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on October 21, 2015
filed on: 21st, October 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, June 2015
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|