SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, November 2023
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, July 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 27th, July 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Dormant company accounts reported for the period up to 2023/03/31
filed on: 27th, July 2023
| accounts
|
Free Download
(9 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 4th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2021/05/05. New Address: 35 Chanctonbury Chase Redhill Surrey RH1 4BB. Previous address: Union House 111 New Union Street Coventry CV1 2NT England
filed on: 5th, May 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 13th, April 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/11
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2019/11/01. New Address: Union House 111 New Union Street Coventry CV1 2NT. Previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 1st, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/11
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 9th, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/11
filed on: 25th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 3rd, January 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/11
filed on: 13th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 10th, January 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/11
filed on: 18th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 10th, January 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/07/11 with full list of members
filed on: 13th, July 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/07/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 5th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/07/11 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 18th, December 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on 2013/09/24 from the Meridian 4 Copthall House Station Square Coventry West Midlands CV1 2FL United Kingdom
filed on: 24th, September 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2013/07/11 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 1st, October 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/07/11 with full list of members
filed on: 13th, July 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 8th, January 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2011/07/11 with full list of members
filed on: 27th, September 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/09/27 director's details were changed
filed on: 27th, September 2011
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/07/31
filed on: 23rd, May 2011
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/04 from the Dairyhouse Moneyrow Green Holyport Maidenhead Berks SL6 2ND United Kingdom
filed on: 4th, May 2011
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2011/03/31
filed on: 4th, May 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/07/11 with full list of members
filed on: 15th, October 2010
| annual return
|
Free Download
(12 pages)
|
288b |
On 2009/08/10 Appointment terminated secretary
filed on: 10th, August 2009
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, July 2009
| incorporation
|
Free Download
(17 pages)
|