SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 28th, April 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, April 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 26th, December 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/01
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 27th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/01
filed on: 13th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/03/31
filed on: 26th, March 2021
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 2020/07/31. New Address: 78 London Road Teynham Sittingbourne ME9 9QH. Previous address: Unit 1a, the Works Studios Power Station Road Halfway Sheppey Kent ME12 3AD England
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/05/01
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 5th, January 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/01
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/03/31
filed on: 3rd, January 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/01
filed on: 12th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/03/31
filed on: 31st, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 2017/08/01. New Address: Unit 1a, the Works Studios Power Station Road Halfway Sheppey Kent ME12 3AD. Previous address: 47 Princes Avenue Minster on Sea Sheerness Kent ME12 2HJ England
filed on: 1st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/05/01
filed on: 1st, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/03/31
filed on: 28th, December 2016
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/05/01. New Address: 47 Princes Avenue Minster on Sea Sheerness Kent ME12 2HJ. Previous address: 11 Wards Hill Road Minster on Sea Sheerness Kent ME12 2LL
filed on: 1st, May 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/05/01 with full list of members
filed on: 1st, May 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on 2016/05/01
capital
|
|
AR01 |
Annual return drawn up to 2015/05/01 with full list of members
filed on: 4th, May 2015
| annual return
|
Free Download
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 4th, May 2015
| accounts
|
Free Download
|
AD01 |
Address change date: 2015/03/18. New Address: 11 Wards Hill Road Minster on Sea Sheerness Kent ME12 2LL. Previous address: 25-29 Station Street Sittingbourne Kent ME10 3DU
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2014/03/31
filed on: 29th, December 2014
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2014/05/01 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/03/31
filed on: 3rd, November 2013
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2013/05/01.
filed on: 1st, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2013/05/01 with full list of members
filed on: 1st, May 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
2013/05/01 - the day director's appointment was terminated
filed on: 1st, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2012/03/31
filed on: 16th, September 2012
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2012/05/01 with full list of members
filed on: 16th, July 2012
| annual return
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2012/01/30.
filed on: 30th, January 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
2012/01/27 - the day director's appointment was terminated
filed on: 27th, January 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2011/03/31
filed on: 5th, October 2011
| accounts
|
Free Download
(9 pages)
|
AR01 |
Annual return drawn up to 2011/05/01 with full list of members
filed on: 1st, May 2011
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 2009/10/01 director's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/08/31 with full list of members
filed on: 16th, October 2010
| annual return
|
Free Download
(4 pages)
|
CH03 |
On 2009/10/01 secretary's details were changed
filed on: 16th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
2010/10/16 - the day director's appointment was terminated
filed on: 16th, October 2010
| officers
|
Free Download
(1 page)
|
TM01 |
2010/10/16 - the day director's appointment was terminated
filed on: 16th, October 2010
| officers
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to 2011/03/31. Originally it was 2010/12/31
filed on: 11th, October 2010
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2009/12/31
filed on: 2nd, October 2010
| accounts
|
Free Download
(10 pages)
|
AR01 |
Annual return drawn up to 2009/08/31 with full list of members
filed on: 13th, October 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2008/12/31
filed on: 4th, July 2009
| accounts
|
Free Download
(6 pages)
|
288a |
On 2008/11/03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
288a |
On 2008/11/03 Director appointed
filed on: 3rd, November 2008
| officers
|
Free Download
(1 page)
|
288c |
Director and secretary's change of particulars
filed on: 20th, October 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to 2008/10/20 with shareholders record
filed on: 20th, October 2008
| annual return
|
Free Download
(3 pages)
|
225 |
Accounting reference date extended from 31/08/2008 to 31/12/2008
filed on: 18th, August 2008
| accounts
|
Free Download
(1 page)
|
287 |
Registered office changed on 27/03/2008 from 31 broadway sheerness kent ME12 1AB
filed on: 27th, March 2008
| address
|
Free Download
(1 page)
|
288b |
On 2007/09/17 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
288b |
On 2007/09/17 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 31st, August 2007
| incorporation
|
Free Download
(11 pages)
|
NEWINC |
Company registration
filed on: 31st, August 2007
| incorporation
|
Free Download
(11 pages)
|