SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, July 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, July 2021
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2020
filed on: 26th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2019
filed on: 31st, August 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
On November 14, 2019 director's details were changed
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2019
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to August 31, 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control February 1, 2018
filed on: 28th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2018
filed on: 24th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on August 31, 2017
filed on: 21st, May 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control August 24, 2017
filed on: 24th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 23, 2017
filed on: 24th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP04 |
On May 23, 2017 - new secretary appointed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on May 23, 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 23rd, May 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 23, 2016
filed on: 30th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 132 Dawsheath Road Rayleigh SS67QY United Kingdom to 1007 London Road Leigh-on-Sea Essex SS9 3JY on December 3, 2015
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, August 2015
| incorporation
|
Free Download
(21 pages)
|
SH01 |
Capital declared on August 24, 2015: 100.00 GBP
capital
|
|