SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 17th, February 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 2022/08/05. New Address: Unit 1C Unit 1C Ferry Road Littlehampton West Sussex BN17 5DS. Previous address: Old Farm Trolliloes Lane Trolliloes Hailsham BN27 4QR England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2022/08/05. New Address: Unit 1C Ferry Road Littlehampton East Sussex BN17 5DS. Previous address: Unit 1C Unit 1C Ferry Road Littlehampton West Sussex BN17 5DS England
filed on: 5th, August 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2020/10/23 director's details were changed
filed on: 11th, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 10th, December 2020
| accounts
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 15th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2018/10/30. New Address: Old Farm Trolliloes Lane Trolliloes Hailsham BN27 4QR. Previous address: 4 Conquest Drive Hailsham BN27 1EF England
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 15th, October 2018
| accounts
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 19th, December 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
2017/07/18 - the day director's appointment was terminated
filed on: 19th, July 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/07/18.
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017/07/18 director's details were changed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/07/12
filed on: 12th, July 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/03/23. New Address: 4 Conquest Drive Hailsham BN27 1EF. Previous address: Link House Link Place Upper Hollingdean Road Brighton BN1 7DU England
filed on: 23rd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2017/02/09.
filed on: 14th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 20th, December 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 20th, December 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/11/01.
filed on: 16th, December 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
2016/12/01 - the day secretary's appointment was terminated
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/11/01 - the day director's appointment was terminated
filed on: 16th, December 2016
| officers
|
Free Download
(1 page)
|
TM01 |
2016/07/07 - the day director's appointment was terminated
filed on: 8th, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 2016/07/01. New Address: Link House Link Place Upper Hollingdean Road Brighton BN1 7DU. Previous address: 1a Upper Hollingdean Road Brighton BN1 7GA
filed on: 1st, July 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/05/16.
filed on: 23rd, May 2016
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 5th, May 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2016/02/02 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2016/04/06
capital
|
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 13th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/02 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2014/02/02 with full list of members
filed on: 20th, March 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2014/03/20
capital
|
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 22nd, May 2013
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2012/02/03 secretary's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/02/02 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2012/02/03 director's details were changed
filed on: 6th, February 2013
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 10th, July 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2012/02/02 with full list of members
filed on: 12th, February 2012
| annual return
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2012/02/04 from 223 South Coast Road Peacehaven East Sussex BN10 8LB
filed on: 4th, February 2012
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 31st, May 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2011/02/02 with full list of members
filed on: 4th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2010/03/31
filed on: 15th, July 2010
| accounts
|
Free Download
(8 pages)
|
TM01 |
2010/04/19 - the day director's appointment was terminated
filed on: 19th, April 2010
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/03.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2009/10/05 director's details were changed
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/02/02 with full list of members
filed on: 3rd, March 2010
| annual return
|
Free Download
(5 pages)
|
288c |
Secretary's change of particulars
filed on: 17th, August 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 14th, August 2009
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 04/03/2009 from 2ND floor 145-157 st john street london EC1V 4PY
filed on: 4th, March 2009
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 28/02/2010 to 31/03/2010
filed on: 4th, March 2009
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, February 2009
| incorporation
|
Free Download
(13 pages)
|