SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 28th Dec 2021
filed on: 28th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 1st Apr 2021
filed on: 28th, December 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 1st Apr 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Single Alternative Inspection Location changed from 12 King John Road Gillingham Dorset SP8 4PG England at an unknown date to 51 the Close Thurleigh Bedford MK44 2DT
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 51 the Close Thurleigh Bedford MK44 2DT England at an unknown date to 51 the Close Thurleigh Bedford MK44 2DT
filed on: 10th, February 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 30th Dec 2020
filed on: 10th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 1st Apr 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Dec 2019
filed on: 30th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Mon, 31st Dec 2018
filed on: 13th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 31st Dec 2018
filed on: 13th, January 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sun, 1st Apr 2018
filed on: 13th, January 2019
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 1st Apr 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Dec 2017
filed on: 31st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 1st Apr 2016
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 9th Jan 2017
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 9th Jan 2016
filed on: 18th, January 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jan 2015
filed on: 29th, October 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Office 8 10 Buckhurst Road Bexhill on Sea East Sussex TN40 1QF on Wed, 28th Oct 2015 to C/O Rosewell Marks Solutions Ltd 49 Station Road Polegate East Sussex BN26 6EA
filed on: 28th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 9th Jan 2015
filed on: 2nd, February 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 2nd Feb 2015: 101.00 GBP
capital
|
|
AD03 |
Registered inspection location new location: 12 King John Road Gillingham Dorset SP8 4PG.
filed on: 2nd, February 2015
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 1st Apr 2016
filed on: 1st, February 2015
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, May 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 9th Jan 2014
filed on: 6th, May 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 6th May 2014: 101.00 GBP
capital
|
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, May 2014
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jan 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 9th, January 2013
| incorporation
|
Free Download
(23 pages)
|