SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, September 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2023
filed on: 7th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Sg Accounting 1 Cedar Office Park Cobham Road Wimborne BH21 7SB. Change occurred on December 28, 2022. Company's previous address: Sg House 6 st Cross Road Winchester SO23 9HX England.
filed on: 28th, December 2022
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address Sg House 6 st Cross Road Winchester SO23 9HX. Change occurred on October 16, 2022. Company's previous address: 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE England.
filed on: 16th, October 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2022
filed on: 14th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 28th, April 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2020
filed on: 29th, April 2021
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 63/66 Hatton Garden Fifth Floor Suite 23 London EC1N 8LE. Change occurred on October 23, 2020. Company's previous address: C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th England.
filed on: 23rd, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control July 5, 2019
filed on: 5th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2018 to July 30, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates July 1, 2018
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 23rd, April 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates July 1, 2017
filed on: 21st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On January 12, 2017 director's details were changed
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 1, 2016
filed on: 26th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address C/O Boox 2nd Floor, the Port House Marina Keep Port Solent Portsmouth PO6 4th. Change occurred on August 28, 2015. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG England.
filed on: 28th, August 2015
| address
|
Free Download
(1 page)
|
CH01 |
On August 10, 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on July 6, 2015. Company's previous address: Barclay Chambers 1 Derby Street Leigh Lancashire WN7 4PF United Kingdom.
filed on: 6th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on July 2, 2015: 100.00 GBP
capital
|
|