SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, March 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 23rd, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2021
filed on: 1st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(8 pages)
|
TM02 |
3rd April 2020 - the day secretary's appointment was terminated
filed on: 26th, April 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 31st January 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2nd December 2019. New Address: 79 Highfield Crescent Thorne Doncaster DN8 4DP. Previous address: 89 Rochester Road Corby NN18 8PN England
filed on: 2nd, December 2019
| address
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2019
filed on: 31st, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 28th January 2019. New Address: 89 Rochester Road Corby NN18 8PN. Previous address: C/O Profast Roofing Systems Ltd 9 Pywell Court Willowbrook East Industrial Estate Corby Northamptonshire NN17 5WA
filed on: 28th, January 2019
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on 15th January 2019
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd October 2018 - the day director's appointment was terminated
filed on: 16th, October 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 27th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 16th July 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 30th, April 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 16th July 2016
filed on: 31st, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, July 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, July 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st July 2014
filed on: 1st, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 17th, February 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 1st, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 30th, July 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th July 2013: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 15th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to 30th June 2012
filed on: 14th, June 2013
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 14th, August 2012
| annual return
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 9 Station Road Whissendine Rutland LE15 7HG England on 3rd July 2012
filed on: 3rd, July 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2011
filed on: 16th, May 2012
| accounts
|
Free Download
(11 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2012
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, November 2011
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2010
| incorporation
|
Free Download
(14 pages)
|