SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, May 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jun 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 7th Jul 2022
filed on: 7th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jun 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 1st Jun 2022 new director was appointed.
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jun 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 312 Lincoln Road Peterborough PE1 2nd England on Thu, 7th Jul 2022 to 19 Petre Hous Petre Street Sheffield S4 8LJ
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 7th, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, May 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 31st, January 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sat, 31st Jul 2021
filed on: 11th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jul 2020
filed on: 31st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 30th Jul 2020
filed on: 30th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 1st Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 29th, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 1st Jul 2020
filed on: 29th, July 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 29th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 13th Jun 2020
filed on: 13th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 21st, February 2020
| accounts
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Jul 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On Mon, 1st Jul 2019 new director was appointed.
filed on: 5th, July 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 341C, Oxford House Lincoln Road Peterborough Cambridgeshire PE1 2PF United Kingdom on Fri, 21st Jun 2019 to 312 Lincoln Road Peterborough PE1 2nd
filed on: 21st, June 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thu, 20th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 19th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 20th Jun 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 20th Jun 2019 director's details were changed
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jun 2019
filed on: 20th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Wed, 19th Jun 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, June 2018
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Capital declared on Thu, 14th Jun 2018: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|