SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 25th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2023
filed on: 20th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd March 2023. New Address: The Bungalow Station Gates Hitchin Hertfordshire SG4 9UN. Previous address: C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ England
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 30th June 2022 to 31st December 2022
filed on: 13th, March 2023
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th November 2022. New Address: C/O Mccoles & Co (Herts) Ltd First Floor 28 Whitehorse Street Baldock Hertfordshire SG7 6QQ. Previous address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ England
filed on: 8th, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2022
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 21st February 2022. New Address: C/O Mccoles & Co (Herts) Ltd Suite a, 15 Royston Road Baldock SG7 6QZ. Previous address: Ashleys Chartered Accountants Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY United Kingdom
filed on: 21st, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 12th July 2021
filed on: 4th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 4th March 2021. New Address: Ashleys Chartered Accountants Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY. Previous address: Stonecross, Trumpington High Street Cambridge CB2 9SU United Kingdom
filed on: 4th, March 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 18th February 2021. New Address: Stonecross, Trumpington High Street Cambridge CB2 9SU. Previous address: Stonecross High Street Trumpington Cambridge CB2 9SU United Kingdom
filed on: 18th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 8th February 2021. New Address: Stonecross High Street Trumpington Cambridge CB2 9SU. Previous address: Ashleys Chartered Accountants Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY
filed on: 8th, February 2021
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 4th February 2021. New Address: Ashleys Chartered Accountants Invision House Wilbury Way Hitchin Hertfordshire SG4 0TY. Previous address: Flint Cross, Heydon Lodge Newmarket Road Heydon Royston Hertfordshire SG8 7PN United Kingdom
filed on: 4th, February 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 12th July 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 13th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 12th July 2019
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 13th, June 2018
| incorporation
|
Free Download
(47 pages)
|
SH01 |
Statement of Capital on 13th June 2018: 100.00 GBP
capital
|
|