SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, March 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, February 2020
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 22 Angelica Close Derby Derbyshire DE23 1NJ. Change occurred on 2019-08-01. Company's previous address: 8 Pauls Rise North Woodchester Stroud GL5 5PN England.
filed on: 1st, August 2019
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-24
filed on: 30th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Pauls Rise North Woodchester Stroud GL5 5PN. Change occurred on 2019-03-10. Company's previous address: 35 Farne Avenue Worcester WR5 3PH England.
filed on: 10th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 5th, February 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-24
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 35 Farne Avenue Worcester WR5 3PH. Change occurred on 2018-07-23. Company's previous address: 1 Siddons Street Derby DE24 0EU England.
filed on: 23rd, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-06-25
filed on: 26th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 21st, February 2018
| accounts
|
Free Download
(8 pages)
|
CH01 |
On 2017-07-11 director's details were changed
filed on: 11th, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-06-25
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-04
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Siddons Street Derby DE24 0EU. Change occurred on 2017-06-01. Company's previous address: 12 Duesbury Court Derby DE3 0UP England.
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-06-01 director's details were changed
filed on: 1st, June 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Duesbury Court Derby DE3 0UP. Change occurred on 2017-05-26. Company's previous address: 41a Wildern Lane Hedge End Southampton SO30 4EL England.
filed on: 26th, May 2017
| address
|
Free Download
(1 page)
|
CH01 |
On 2017-05-26 director's details were changed
filed on: 26th, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 2nd, March 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2016-10-10 director's details were changed
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 41a Wildern Lane Hedge End Southampton SO30 4EL. Change occurred on 2016-10-12. Company's previous address: 17 Queens View Netley Abbey Southampton SO31 5EE.
filed on: 12th, October 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-25
filed on: 6th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 15th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-25
filed on: 25th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 100.00 GBP
capital
|
|
CH01 |
On 2015-04-07 director's details were changed
filed on: 9th, April 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 17 Queens View Netley Abbey Southampton SO31 5EE. Change occurred on 2015-04-09. Company's previous address: 110 Shears Drive Amesbury Salisbury SP4 7XY.
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 9th, January 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-25
filed on: 1st, July 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2014-07-01: 100.00 GBP
capital
|
|
CH01 |
On 2014-01-23 director's details were changed
filed on: 27th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 67 Hazell Close Clevedon Avon BS21 5DW England on 2014-01-27
filed on: 27th, January 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 67 Hazell Close Clevedon Avon BS21 5DW England on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England on 2013-10-29
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-10-20 director's details were changed
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(29 pages)
|