SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, January 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, December 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-14
filed on: 25th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 347 Copnor Road Copnor Portsmouth Hampshire PO3 5EQ England to Wellesley House 204 London Road Waterlooville Hampshire PO7 7AN on 2021-06-25
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2016-04-06
filed on: 25th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 1st, April 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 5th, March 2021
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2020-03-31 to 2019-12-31
filed on: 4th, November 2020
| accounts
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098288090005 in full
filed on: 3rd, September 2020
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098288090006, created on 2020-07-28
filed on: 28th, July 2020
| mortgage
|
Free Download
(37 pages)
|
CS01 |
Confirmation statement with updates 2020-06-14
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 098288090005, created on 2020-01-24
filed on: 24th, January 2020
| mortgage
|
Free Download
(37 pages)
|
AA |
Micro company accounts made up to 2019-03-31
filed on: 28th, December 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2019-12-01
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098288090002 in full
filed on: 8th, November 2019
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-06-14
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 098288090003 in full
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098288090001 in full
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 098288090004 in full
filed on: 13th, June 2019
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2019-02-22 director's details were changed
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 098288090004, created on 2018-10-19
filed on: 19th, October 2018
| mortgage
|
Free Download
(37 pages)
|
MR01 |
Registration of charge 098288090003, created on 2018-10-09
filed on: 9th, October 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 098288090002, created on 2018-09-10
filed on: 10th, September 2018
| mortgage
|
Free Download
(39 pages)
|
MR01 |
Registration of charge 098288090001, created on 2018-08-10
filed on: 20th, August 2018
| mortgage
|
Free Download
(39 pages)
|
AP01 |
New director was appointed on 2018-06-14
filed on: 14th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-14
filed on: 14th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2018-03-31
filed on: 11th, June 2018
| accounts
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 299D Highland Road Southsea Hampshire PO4 9HB England to 347 Copnor Road Copnor Portsmouth Hampshire PO3 5EQ on 2018-06-11
filed on: 11th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 299 Highland Road Southsea Hampshire PO4 9HB England to 299D Highland Road Southsea Hampshire PO4 9HB on 2018-05-30
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2018-05-22
filed on: 30th, May 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Ralls House, Parklands Business Park Forest Road Denmead Waterlooville Hampshire PO7 6XP United Kingdom to 299 Highland Road Southsea Hampshire PO4 9HB on 2018-05-30
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-03-31
filed on: 13th, July 2017
| accounts
|
Free Download
(1 page)
|
CH01 |
On 2017-02-16 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2017-03-31
filed on: 24th, November 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, October 2015
| incorporation
|
Free Download
(23 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
incorporation
|
|
SH01 |
Statement of Capital on 2015-10-16: 1.00 GBP
capital
|
|