SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
AD01 |
Address change date: 9th February 2024. New Address: 304 High Street Barkingside Ilford IG7 5JZ. Previous address: 16 Bosham Gardens 16 Bosham Gardens Emsworth PO10 7FH England
filed on: 9th, February 2024
| address
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 20th, January 2024
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 13th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 13th December 2023. New Address: 16 Bosham Gardens 16 Bosham Gardens Emsworth PO10 7FH. Previous address: 9 Beehive Terrace 9 Beehive Terrace Portsmouth PO6 4AQ England
filed on: 13th, December 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th December 2023
filed on: 13th, December 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 5th December 2023
filed on: 5th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
5th December 2023 - the day director's appointment was terminated
filed on: 5th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th September 2023
filed on: 26th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 24th September 2023
filed on: 24th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
4th September 2023 - the day director's appointment was terminated
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th September 2023
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 26th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2023
filed on: 16th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th April 2023. New Address: 9 Beehive Terrace 9 Beehive Terrace Portsmouth PO6 4AQ. Previous address: 154a Portsmouth Road Cobham Surrey KT11 1HX England
filed on: 16th, April 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th March 2023
filed on: 16th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th March 2023
filed on: 16th, April 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 20th March 2023
filed on: 16th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th March 2023
filed on: 16th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
20th March 2023 - the day director's appointment was terminated
filed on: 16th, April 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 23rd, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2022
filed on: 22nd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 12th, January 2022
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 3rd July 2021. New Address: 154a Portsmouth Road Cobham Surrey KT11 1HX. Previous address: 157 Portsmouth Road Cobham KT11 1JE England
filed on: 3rd, July 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 21st April 2021. New Address: 157 Portsmouth Road Cobham KT11 1JE. Previous address: 117 Anyards Road Cobham Anyards Road Cobham KT11 2LJ England
filed on: 21st, April 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 12th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 12th July 2020. New Address: 117 Anyards Road Cobham Anyards Road Cobham KT11 2LJ. Previous address: 3 Cranley Lodge 2 Cranley Road Guildford Surrey GU1 2EH United Kingdom
filed on: 12th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2020
filed on: 30th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, March 2019
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 18th March 2019: 99.99 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|