SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, January 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, January 2022
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th April 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 30th April 2021
filed on: 7th, May 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2020
filed on: 21st, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 1st December 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 6th, April 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2019
filed on: 23rd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2018
filed on: 24th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 20th December 2018
filed on: 20th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(10 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 6th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 19th December 2017
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 19th December 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 19th December 2016
filed on: 19th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 29th August 2017. New Address: Georgian House 34 Thoroughfare Halesworth Suffolk IP19 8AP. Previous address: The Wherry Quay Street Halesworth Suffolk IP19 8ET
filed on: 29th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 15th, June 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 22nd, April 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th December 2014 with full list of members
filed on: 5th, January 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 5th January 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 19th December 2013 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 6th June 2012 director's details were changed
filed on: 5th, April 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th December 2012 with full list of members
filed on: 21st, December 2012
| annual return
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 19th, December 2011
| incorporation
|
Free Download
(45 pages)
|