SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, January 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-13
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 3 Newmarket Louth LN11 9HH. Change occurred on 2021-12-06. Company's previous address: 6 Pippin Close Louth Lincs LN11 9FF England.
filed on: 6th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 2nd, December 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2020-10-13
filed on: 29th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Pippin Close Louth Lincs LN11 9FF. Change occurred on 2020-07-31. Company's previous address: 14 Nichol Hill Louth Lincs LN11 9NQ England.
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 12th, December 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-13
filed on: 25th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 14 Nichol Hill Louth Lincs LN11 9NQ. Change occurred on 2019-07-16. Company's previous address: 4 Vickers Lane Louth Lincs LN11 9PJ England.
filed on: 16th, July 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 5th, March 2019
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-05
filed on: 6th, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-13
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2018-10-16
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-10-16
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 4 Vickers Lane Louth Lincs LN11 9PJ. Change occurred on 2018-10-03. Company's previous address: 94 Gervase Holles Way Grimsby DN33 1BT England.
filed on: 3rd, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-09-07
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 20th, February 2018
| accounts
|
Free Download
(6 pages)
|
CH01 |
On 2018-02-08 director's details were changed
filed on: 12th, February 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 94 Gervase Holles Way Grimsby DN33 1BT. Change occurred on 2017-11-05. Company's previous address: Flat 2 93 Abbey Road Grimsby N E Lincs DN32 0HN England.
filed on: 5th, November 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-10-13
filed on: 13th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2017-09-06
filed on: 13th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-07
filed on: 13th, September 2017
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-09-07
filed on: 13th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-09-30
filed on: 1st, December 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016-11-23
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Flat 2 93 Abbey Road Grimsby N E Lincs DN32 0HN. Change occurred on 2016-11-09. Company's previous address: 12 st. Anns Avenue Grimsby N E Lincs DN34 4PW.
filed on: 9th, November 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-22
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 12 st. Anns Avenue Grimsby N E Lincs DN34 4PW. Change occurred on 2016-07-25. Company's previous address: 25 Caspian Crescent Scartho Top Grimsby South Humberside DN33 3RZ England.
filed on: 25th, July 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-10-01
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2015-10-01) of a secretary
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, September 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2015-09-23: 500.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|