SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, December 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, November 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 29th, October 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 19th Mar 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 12th Oct 2020. New Address: Spa Court 15 Spa Court Kings Esplanade Hove BN3 2WS. Previous address: 4 Flat 2 Medina Terrace Hove BN3 2WL England
filed on: 12th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 30th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 29th Mar 2019. New Address: 4 Flat 2 Medina Terrace Hove BN3 2WL. Previous address: 17 Flat 2 17 Vernon Terrace Brighton Sussex BN1 3JG United Kingdom
filed on: 29th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Mar 2018
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 18th Oct 2018. New Address: 17 Flat 2 17 Vernon Terrace Brighton Sussex BN1 3JG. Previous address: 17 Vernon Terrace Flat 2 Brighton BN1 3JG England
filed on: 18th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 27th, December 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016 with full list of members
filed on: 27th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 6th Oct 2015. New Address: 17 Vernon Terrace Flat 2 Brighton BN1 3JG. Previous address: 18 Miles Bank Spalding Lincolnshire PE11 3EZ
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 5th, October 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Mon, 4th May 2015: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 17th, March 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 12th Nov 2014. New Address: 18 Miles Bank Spalding Lincolnshire PE11 3EZ. Previous address: Brunel House 340 Firecrest Court Centre Park Warrington Cheshire WA1 1RG
filed on: 12th, November 2014
| address
|
Free Download
(1 page)
|
CH01 |
On Thu, 7th Aug 2014 director's details were changed
filed on: 7th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 27th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013 with full list of members
filed on: 19th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 19th, December 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012 with full list of members
filed on: 19th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 28th, December 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2011 with full list of members
filed on: 6th, April 2011
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Mar 2010
filed on: 9th, December 2010
| accounts
|
Free Download
(6 pages)
|
CH01 |
On Thu, 21st Oct 2010 director's details were changed
filed on: 21st, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Oct 2010 director's details were changed
filed on: 15th, October 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 15th Jun 2010 director's details were changed
filed on: 15th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 3rd Jun 2010 director's details were changed
filed on: 4th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 15th Apr 2010 director's details were changed
filed on: 15th, April 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 19th Mar 2010 with full list of members
filed on: 19th, March 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Mon, 22nd Feb 2010 director's details were changed
filed on: 24th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2009
| incorporation
|
Free Download
(18 pages)
|