SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, September 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 10, 2023
filed on: 12th, June 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 24th, May 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: May 31, 2022
filed on: 10th, June 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 31, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 31, 2022
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 10, 2022
filed on: 10th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2022
filed on: 14th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2021
filed on: 13th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2020 director's details were changed
filed on: 29th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2020
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 28, 2020
filed on: 28th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 15th, November 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 13, 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 16th, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates January 13, 2018
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control January 13, 2018
filed on: 30th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from January 31, 2018 to August 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to August 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to January 31, 2017
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on August 21, 2017: 100.00 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 21, 2017 new director was appointed.
filed on: 12th, September 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 670C Wells Road Bristol BS14 9HT United Kingdom to 5 the Concourse Brislington Bristol BS4 5BG on September 12, 2017
filed on: 12th, September 2017
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on August 22, 2017
filed on: 22nd, August 2017
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 13, 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 14th, January 2016
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on January 14, 2016: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|