SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, September 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, September 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, September 2021
| dissolution
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control July 14, 2021
filed on: 14th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Pennyfarthing House 560 Brighton Road South Croydon Surrey CR2 6AW to 6-8 Freeman Street Grimsby DN32 7AA on July 14, 2021
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On July 14, 2021 director's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On July 14, 2021 secretary's details were changed
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2020
filed on: 26th, January 2021
| accounts
|
Free Download
(5 pages)
|
CH03 |
On July 11, 2020 secretary's details were changed
filed on: 11th, July 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On July 9, 2020 secretary's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 29, 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates May 29, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 23rd, January 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control July 17, 2017
filed on: 17th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 29, 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CH03 |
On March 7, 2017 secretary's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
CH01 |
On March 7, 2017 director's details were changed
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 24th, January 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2015 with full list of members
filed on: 10th, June 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 10, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 27th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2014 with full list of members
filed on: 26th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 26, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to May 29, 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on August 7, 2012: 100.00 GBP
filed on: 20th, August 2012
| capital
|
Free Download
(5 pages)
|
AP03 |
On August 7, 2012 - new secretary appointed
filed on: 20th, August 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on August 20, 2012. Old Address: C/O Preator Management 34 Markham Court Regency Walk Croydon Surrey CR0 7UY United Kingdom
filed on: 20th, August 2012
| address
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, May 2012
| incorporation
|
Free Download
(7 pages)
|