SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7-9 Macon Court Crewe Cheshire CW1 6EA United Kingdom to Suite 3 91 Mayflower Street Plymouth Devon PL1 1SB on March 29, 2022
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 29, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On March 29, 2022 director's details were changed
filed on: 29th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2022
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: March 29, 2022
filed on: 29th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 24, 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 25th, January 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 24, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, October 2019
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 24, 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 24, 2018
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2018 to March 31, 2018
filed on: 27th, March 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 14th, November 2017
| accounts
|
Free Download
(8 pages)
|
PSC04 |
Change to a person with significant control November 2, 2017
filed on: 2nd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Capital declared on September 23, 2016: 4.00 GBP
filed on: 2nd, November 2017
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 24, 2017
filed on: 24th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 24, 2017
filed on: 24th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 27, 2017 director's details were changed
filed on: 27th, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Cambridge House 16 High Street Saffron Walden Essex CB10 1AX to 7-9 Macon Court Crewe Cheshire CW1 6EA on November 17, 2016
filed on: 17th, November 2016
| address
|
Free Download
(1 page)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On September 23, 2016 new director was appointed.
filed on: 20th, October 2016
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 11th, October 2016
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: September 23, 2016
filed on: 5th, October 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 9th, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on June 27, 2016: 3.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 24, 2015 with full list of members
filed on: 6th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on July 6, 2015: 3.00 GBP
capital
|
|
SH01 |
Capital declared on June 24, 2014: 3.00 GBP
filed on: 25th, November 2014
| capital
|
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on September 10, 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 3, 2014. Old Address: Penrose Cottage, Bentfield Bower Stansted CM24 8TJ England
filed on: 3rd, July 2014
| address
|
Free Download
(1 page)
|
AP04 |
On July 3, 2014 - new secretary appointed
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 3, 2014 new director was appointed.
filed on: 3rd, July 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2014
| incorporation
|
Free Download
(24 pages)
|