SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 26th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, December 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 1st Nov 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 5th, December 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 12th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 1st Nov 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 1st Nov 2021
filed on: 8th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 1st Nov 2020
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Fri, 1st Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Tarrington Barn Tarrington Hereford HR1 4HX United Kingdom on Mon, 11th Nov 2019 to 20-22 the Mall First Floor Suite Bristol BS8 4DR
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 1st Nov 2019
filed on: 11th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 1st Nov 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2020
filed on: 11th, November 2019
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Nov 2019 new director was appointed.
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 13th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 28th Feb 2019
filed on: 13th, June 2019
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 28th Feb 2019
filed on: 13th, June 2019
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 11th Feb 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 11th Feb 2019
filed on: 13th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, May 2019
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, February 2018
| incorporation
|
Free Download
|