SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, January 2022
| dissolution
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Mon, 17th Jan 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jan 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Emperor Way Exeter Business Park Exeter EX1 3QS England on Mon, 17th Jan 2022 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 17th Jan 2022 director's details were changed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 17th Jan 2022
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Dec 2021
filed on: 9th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Oct 2021
filed on: 14th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 14th Oct 2021 new director was appointed.
filed on: 14th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Apr 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 30th Apr 2021
filed on: 4th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 28th Apr 2021
filed on: 30th, April 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 28th Apr 2021 new director was appointed.
filed on: 30th, April 2021
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 30th Apr 2021
filed on: 30th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 18th, March 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sat, 5th Dec 2020
filed on: 11th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control Tue, 31st Dec 2019
filed on: 10th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 27th, May 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 11th Feb 2020 new director was appointed.
filed on: 11th, February 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 5th Dec 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 22nd Nov 2019 new director was appointed.
filed on: 25th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 1 Emperor Way Exeter Business Park Exeter Devon DX1 3QS on Sun, 24th Nov 2019 to 1 Emperor Way Exeter Business Park Exeter EX1 3QS
filed on: 24th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 24th, October 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Dec 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Nov 2018
filed on: 14th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 6th Nov 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Tue, 6th Nov 2018
filed on: 6th, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 23rd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Dec 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Mon, 5th Dec 2016
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 21st Sep 2016
filed on: 21st, September 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 23rd Feb 2016: 73553.00 GBP
filed on: 16th, March 2016
| capital
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 5th Dec 2015
filed on: 3rd, March 2016
| annual return
|
Free Download
(19 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 22nd, February 2016
| resolution
|
Free Download
(25 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 7th, January 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 12th, March 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return up to Fri, 5th Dec 2014
filed on: 11th, February 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 120.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st May 2013
filed on: 11th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 6th Dec 2013
filed on: 8th, January 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 8th Jan 2014: 120.00 GBP
capital
|
|
SH01 |
Capital declared on Mon, 25th Mar 2013: 120.00 GBP
filed on: 2nd, May 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return up to Thu, 6th Dec 2012
filed on: 4th, January 2013
| annual return
|
Free Download
(14 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st May 2012
filed on: 24th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA01 |
Extension of accounting period to Thu, 31st May 2012 from Sat, 31st Dec 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(3 pages)
|
AP03 |
On Tue, 7th Feb 2012, company appointed a new person to the position of a secretary
filed on: 7th, February 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Fri, 27th Jan 2012. Old Address: , 20-22 Bedford Row, London, WC1R 4JS, United Kingdom
filed on: 27th, January 2012
| address
|
Free Download
(2 pages)
|
CH01 |
On Fri, 20th Jan 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 18th Jan 2012
filed on: 18th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 6th Dec 2011
filed on: 7th, December 2011
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Nov 2011: 100.00 GBP
filed on: 15th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
On Thu, 20th Oct 2011 new director was appointed.
filed on: 20th, October 2011
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(23 pages)
|