SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, November 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 4th, April 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2023
filed on: 13th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 30th July 2021. New Address: Office 2/3 Birtley Business Centre Station Lane Birtley DH3 1QT. Previous address: Office 2 Safestore Colima Avenue Sunderland SR5 3XF England
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2021
filed on: 2nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd January 2020. New Address: Office 2 Safestore Colima Avenue Sunderland SR5 3XF. Previous address: Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP England
filed on: 22nd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 22nd, August 2019
| accounts
|
Free Download
(2 pages)
|
AA01 |
Accounting reference date changed from 31st December 2018 to 30th June 2019
filed on: 12th, August 2019
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2019
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
1st July 2019 - the day secretary's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
TM01 |
1st July 2019 - the day director's appointment was terminated
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st July 2019
filed on: 1st, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th January 2019
filed on: 8th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 12th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th January 2018
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 11th, August 2017
| accounts
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th January 2017
filed on: 24th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 24th January 2017
filed on: 24th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
5th April 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
TM01 |
5th April 2016 - the day director's appointment was terminated
filed on: 3rd, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 9th March 2016. New Address: Office Suite 101 Design Works William Street Gateshead Tyne and Wear NE10 0JP. Previous address: 35 Frederick Street Sunderland SR1 1LN
filed on: 9th, March 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 9th January 2016 with full list of members
filed on: 25th, January 2016
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 17th, April 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 12th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 9th January 2013 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st January 2013 to 31st December 2012
filed on: 28th, February 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 9th, January 2012
| incorporation
|
Free Download
(8 pages)
|