SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, May 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 31st, March 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On 2023/03/30 director's details were changed
filed on: 30th, March 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Buckle Gardens Hellingly Hailsham BN27 4BN England on 2023/03/30 to 6-8 Freeman Street Freeman Street Grimsby DN32 7AA
filed on: 30th, March 2023
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2023/03/30
filed on: 30th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/08/25
filed on: 26th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/08/31
filed on: 24th, August 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/08/25
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 27th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020/08/25
filed on: 22nd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 28th, May 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019/08/25
filed on: 27th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 26th, March 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019/01/03 director's details were changed
filed on: 4th, January 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Old Marklye Cottage Marklye Lane Heathfield TN21 8QB United Kingdom on 2019/01/04 to 33 Buckle Gardens Buckle Gardens Hellingly Hailsham BN27 4BN
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2019/01/03
filed on: 4th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 33 Buckle Gardens Buckle Gardens Hellingly Hailsham BN27 4BN England on 2019/01/04 to 33 Buckle Gardens Hellingly Hailsham BN27 4BN
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 33 Buckle Gardens Buckle Gardens Hellingly Hailsham BN27 4BN England on 2019/01/04 to 33 Buckle Gardens Buckle Gardens Hellingly Hailsham BN27 4BN
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/25
filed on: 3rd, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 25th, January 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/25
filed on: 1st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 23rd, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016/08/26
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/27
capital
|
|