SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, July 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, July 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/04/30
filed on: 3rd, July 2022
| accounts
|
Free Download
(2 pages)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/01/21
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/04/30
filed on: 31st, January 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/01/21
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bss House Office 17 Cheney Manor Industrial Estate Swindon SN2 2PJ England on 2020/10/28 to Office 23 Bss House Cheney Manor Industrial Estate Swindon SN2 2PJ
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2020/04/30
filed on: 28th, October 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/04/23
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7AU England on 2020/01/21 to Bss House Office 17 Cheney Manor Industrial Estate Swindon SN2 2PJ
filed on: 21st, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/01/21
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2019/04/30
filed on: 21st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/01/31
filed on: 23rd, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2018/04/30
filed on: 30th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/01/31
filed on: 31st, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2017/04/30
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 Paxcroft Hilperton Trowbridge Wiltshire BA14 6JB on 2017/01/25 to Manor House Enterprise Centre High Street Royal Wootton Bassett Swindon SN4 7AU
filed on: 25th, January 2017
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/04/30
filed on: 25th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/01/20
filed on: 25th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/01/20
filed on: 20th, January 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2015/07/31
filed on: 28th, August 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/28
filed on: 28th, August 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/28
capital
|
|
AP01 |
New director appointment on 2015/08/01.
filed on: 28th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/05/09
filed on: 11th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/05/09 director's details were changed
filed on: 9th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 13th, April 2015
| incorporation
|
Free Download
(7 pages)
|