SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, August 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, July 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 23rd March 2022. New Address: The Birches Felcot Road Felbridge East Grinstead RH19 2QA. Previous address: Tree Tops Veras Walk Storrington Pulborough RH20 3JF England
filed on: 23rd, March 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2021
filed on: 12th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 29th March 2021. New Address: Tree Tops Veras Walk Storrington Pulborough RH20 3JF. Previous address: 17 West Beach West Beach Shoreham-by-Sea BN43 5LF England
filed on: 29th, March 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st October 2020. New Address: 17 West Beach West Beach Shoreham-by-Sea BN43 5LF. Previous address: Oak Tree Cottage Kings Cross Lane South Nutfield RH1 5NJ England
filed on: 21st, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th May 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2019
filed on: 18th, February 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st May 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 7th February 2017 director's details were changed
filed on: 30th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th May 2018
filed on: 10th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
TM01 |
26th September 2017 - the day director's appointment was terminated
filed on: 26th, September 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st May 2017
filed on: 22nd, August 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 8th May 2017
filed on: 14th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 7th February 2017. New Address: Oak Tree Cottage Kings Cross Lane South Nutfield RH1 5NJ. Previous address: 7 Redstone Manor Redhill RH1 4BS
filed on: 7th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st May 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 8th May 2016 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 31st May 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st May 2015
filed on: 3rd, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 8th May 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 3rd June 2015: 1.00 GBP
capital
|
|
TM02 |
8th May 2014 - the day secretary's appointment was terminated
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 8th May 2014 director's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th July 2014
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th August 2014
filed on: 18th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th May 2014 director's details were changed
filed on: 4th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
23rd May 2014 - the day director's appointment was terminated
filed on: 23rd, May 2014
| officers
|
Free Download
(1 page)
|
TM01 |
22nd May 2014 - the day director's appointment was terminated
filed on: 22nd, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd May 2014
filed on: 22nd, May 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 20th May 2014 director's details were changed
filed on: 20th, May 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 8th, May 2014
| incorporation
|
Free Download
(37 pages)
|