SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 27th, May 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Thursday 18th May 2023 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, April 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 26 Albert Hall Mansions Kensington Gore London SW7 2AJ. Change occurred on Monday 9th January 2023. Company's previous address: Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE England.
filed on: 9th, January 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th November 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Friday 26th November 2021
filed on: 16th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th November 2020
filed on: 25th, August 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address Joseph Miller, Floor a Milburn House Dean Street Newcastle upon Tyne NE1 1LE. Change occurred on Friday 29th January 2021. Company's previous address: C/O Joseph Miller & Co Floor a, Milburn House Dean Street Newcastle upon Tyne NE1 1LE.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 26th November 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th November 2019
filed on: 15th, June 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th November 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th November 2018
filed on: 29th, August 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Monday 26th November 2018
filed on: 4th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th November 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sunday 26th November 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th November 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 26th November 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th November 2015
filed on: 1st, September 2016
| accounts
|
Free Download
(3 pages)
|
MR04 |
Charge 087912180001 satisfaction in full.
filed on: 28th, May 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 26th November 2015
filed on: 15th, December 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th November 2014
filed on: 24th, August 2015
| accounts
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 087912180001, created on Thursday 29th January 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(18 pages)
|
MR01 |
Registration of charge 087912180002, created on Thursday 29th January 2015
filed on: 31st, January 2015
| mortgage
|
Free Download
(19 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 26th November 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Monday 15th December 2014
capital
|
|
NEWINC |
Company registration
filed on: 26th, November 2013
| incorporation
|
Free Download
(15 pages)
|