SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 19th, October 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, September 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 21st, April 2021
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2021 to March 31, 2021
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
CH01 |
On April 15, 2021 director's details were changed
filed on: 15th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 15, 2021
filed on: 15th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 14th, April 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2020
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 18 st. Marys Drive Armthorpe Doncaster DN3 3DP. Change occurred on May 12, 2020. Company's previous address: 66 Oakhill Road Wheatley Hills Doncaster DN2 5NY England.
filed on: 12th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2019
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2018
filed on: 28th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On July 19, 2018 director's details were changed
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 66 Oakhill Road Wheatley Hills Doncaster DN2 5NY. Change occurred on July 19, 2018. Company's previous address: Anchorage House Anchorage Lane Sprotbrough Doncaster South Yorkshire DN5 8DT.
filed on: 19th, July 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 19, 2018
filed on: 19th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates December 22, 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 22, 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 22nd, April 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2015
filed on: 5th, January 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
capital
|
|
AD01 |
New registered office address Anchorage House Anchorage Lane Sprotbrough Doncaster South Yorkshire DN5 8DT. Change occurred on December 29, 2015. Company's previous address: 18 st. Marys Drive Armthorpe Doncaster South Yorkshire DN3 3DP.
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
CH01 |
On December 29, 2015 director's details were changed
filed on: 29th, December 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2014
filed on: 16th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 16, 2015: 100.00 GBP
capital
|
|
CH01 |
On December 1, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 18 St. Marys Drive Armthorpe Doncaster South Yorkshire DN3 3DP. Change occurred on December 1, 2014. Company's previous address: 160 Thorne Road Wheatley Hills Doncaster DN2 5AE.
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 8, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 7th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 7th, March 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2011
filed on: 22nd, December 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2010
filed on: 9th, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 22, 2010
filed on: 4th, January 2011
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, December 2009
| incorporation
|
Free Download
(8 pages)
|