SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, October 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-09-04
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 25th, September 2023
| dissolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-09-04
filed on: 4th, September 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-02
filed on: 16th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2022-12-31
filed on: 16th, March 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-12-31
filed on: 2nd, March 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-02
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-01-28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-28
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-12-31
filed on: 28th, January 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Micro company accounts made up to 2019-12-31
filed on: 10th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-28
filed on: 8th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2019-10-07
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Cecil Avenue Cecil Avenue Sheerness ME12 1DX England to 42 42 Cecil Avenue 42 Cecil Avenue Sheerness Kent ME12 1DX on 2019-05-10
filed on: 10th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-01-28
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 6 Beach Street Sheerness Kent ME12 1RE to 2 Cecil Avenue Cecil Avenue Sheerness ME12 1DX on 2019-01-28
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-31
filed on: 28th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-10-08
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 9th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-08
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2017-10-08
filed on: 8th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017-10-08
filed on: 8th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 23rd, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-01-12
filed on: 12th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016-11-15
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2015-12-31
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-11-15 with full list of members
filed on: 15th, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2014-12-31
filed on: 14th, August 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-11-15 with full list of members
filed on: 14th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-01-14: 100.00 GBP
capital
|
|
CH01 |
On 2014-12-19 director's details were changed
filed on: 14th, January 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2014-11-30 to 2014-12-31
filed on: 17th, November 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 53 Granleigh Road London E11 4RG England to 6 Beach Street Sheerness Kent ME12 1RE on 2014-11-17
filed on: 17th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 5 London Road London SW17 9JR United Kingdom on 2014-04-02
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-03-26 director's details were changed
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 15th, November 2013
| incorporation
|
Free Download
(7 pages)
|