SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, May 2023
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 4th, May 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/24
filed on: 12th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 3rd, December 2021
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021/07/24
filed on: 24th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/28
filed on: 11th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 8th, September 2020
|
accounts |
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/02/19. New Address: 17 Altrincham Road Wilmslow SK9 5NG. Previous address: 44 the Pantiles Tunbridge Wells Kent TN2 5TN
filed on: 19th, February 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/28
filed on: 11th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 23rd, September 2019
|
accounts |
Free Download
(10 pages)
|
AP01 |
New director appointment on 2019/06/17.
filed on: 17th, June 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
2019/06/17 - the day secretary's appointment was terminated
filed on: 17th, June 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/01/28
filed on: 20th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 11th, December 2018
|
accounts |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/08/22
filed on: 22nd, August 2018
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/28
filed on: 6th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 25th, September 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2017/01/28
filed on: 7th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 8th, June 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/01/28 with full list of members
filed on: 2nd, February 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/02/02
|
capital |
|
AA01 |
Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 7th, January 2016
|
accounts |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/01/31
filed on: 1st, June 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/01/28 with full list of members
filed on: 10th, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/10
|
capital |
|
AP03 |
New secretary appointment on 2015/01/15
filed on: 15th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/01/15 - the day director's appointment was terminated
filed on: 15th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/15. New Address: 44 the Pantiles Tunbridge Wells Kent TN2 5TN. Previous address: C/O Your Tax Office Limited Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH United Kingdom
filed on: 15th, January 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2014/12/09. New Address: C/O Your Tax Office Limited Eastway Enterprise Centre 7 Paynes Park Hitchin Hertfordshire SG5 1EH. Previous address: Southgate House St George's Way Stevenage Hertfordshire SG1 1HG
filed on: 9th, December 2014
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 4th, November 2014
|
capital |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/01/31
filed on: 15th, October 2014
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 2014/01/28 with full list of members
filed on: 31st, January 2014
|
annual return |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 28th, January 2013
|
incorporation |
Free Download
(37 pages)
|