SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, March 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 28th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Sunday 21st February 2021
filed on: 1st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 23rd, February 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 21st February 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5 the Yew Walk Long Newton Stockton-on-Tees TS21 1PA. Change occurred on Monday 18th March 2019. Company's previous address: 2 Low Dinsdale Darlington DL2 1PN England.
filed on: 18th, March 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 18th March 2019 director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 18th March 2019
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 21st February 2019
filed on: 25th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 26th October 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Friday 26th October 2018
filed on: 2nd, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 13th, November 2018
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to Wednesday 28th February 2018 (was Saturday 31st March 2018).
filed on: 7th, November 2018
| accounts
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 16th October 2018 director's details were changed
filed on: 16th, October 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Manor Farm Cottages Low Dinsdale Darlington DL2 1PN. Change occurred on Tuesday 16th October 2018. Company's previous address: C/O Richard Boyes 63 Torcross Way Redcar TS10 2SQ England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tuesday 16th October 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 2 Low Dinsdale Darlington DL2 1PN. Change occurred on Tuesday 16th October 2018. Company's previous address: 2 Manor Farm Cottages Low Dinsdale Darlington DL2 1PN England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 21st February 2018
filed on: 26th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 28th February 2017
filed on: 22nd, November 2017
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 6th April 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 6th April 2017
filed on: 21st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 1st November 2017
filed on: 5th, November 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 21st February 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: Wednesday 16th November 2016) of a secretary
filed on: 16th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Richard Boyes 63 Torcross Way Redcar TS10 2SQ. Change occurred on Wednesday 16th November 2016. Company's previous address: 62 Pontac Road New Marske Redcar Cleveland TS11 8AW England.
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 62 Pontac Road New Marske Redcar Cleveland TS11 8AW. Change occurred on Monday 13th June 2016. Company's previous address: 5 Heysham Grove Redcar Cleveland TS10 2QR England.
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 22nd, February 2016
| incorporation
|
Free Download
(7 pages)
|