GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, November 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 24th, September 2020
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, August 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, August 2020
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 6th, August 2020
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates Thu, 19th Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Thu, 28th Feb 2019 to Wed, 31st Jul 2019
filed on: 8th, August 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 19th Mar 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 4th, December 2018
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates Mon, 19th Mar 2018
filed on: 29th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 6th, December 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
On Sun, 5th Nov 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 16th Nov 2017. New Address: 6 Arthur Road St. Albans AL1 4SZ. Previous address: Dutton Gregory Llp Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD United Kingdom
filed on: 16th, November 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 16th Nov 2017 - the day director's appointment was terminated
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 3rd Apr 2017. New Address: Dutton Gregory Llp Stoneycroft Rise Chandler's Ford Eastleigh SO53 3LD. Previous address: 48-50 Parkstone Road Poole Dorset BH15 2PG
filed on: 3rd, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 19th Mar 2017
filed on: 3rd, April 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Fri, 10th Feb 2017 - the day director's appointment was terminated
filed on: 3rd, April 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 19th Mar 2016, no shareholders list
filed on: 13th, April 2016
| annual return
|
Free Download
(7 pages)
|
CH01 |
On Wed, 13th Apr 2016 director's details were changed
filed on: 13th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 9th Mar 2016 - the day director's appointment was terminated
filed on: 11th, March 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On Mon, 12th Oct 2015 new director was appointed.
filed on: 11th, March 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(3 pages)
|
TM01 |
Tue, 27th Jan 2015 - the day director's appointment was terminated
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 8th Jun 2014 new director was appointed.
filed on: 23rd, March 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 19th Mar 2015, no shareholders list
filed on: 23rd, March 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 27th, November 2014
| accounts
|
Free Download
(4 pages)
|
TM01 |
Mon, 12th May 2014 - the day director's appointment was terminated
filed on: 12th, May 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 8th May 2014 new director was appointed.
filed on: 8th, May 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 8th May 2014. Old Address: C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD
filed on: 8th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 19th Mar 2014, no shareholders list
filed on: 11th, April 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Wed, 9th Apr 2014 - the day director's appointment was terminated
filed on: 9th, April 2014
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 19th Mar 2013, no shareholders list
filed on: 12th, April 2013
| annual return
|
Free Download
(6 pages)
|
TM01 |
Thu, 11th Apr 2013 - the day director's appointment was terminated
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Apr 2013 new director was appointed.
filed on: 11th, April 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Thu, 21st Mar 2013. Old Address: Beachcroft Llp Portwall Place Portwall Lane Bristol BS99 7UD United Kingdom
filed on: 21st, March 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Mon, 19th Mar 2012 director's details were changed
filed on: 23rd, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 22nd Mar 2012 new director was appointed.
filed on: 22nd, March 2012
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 19th Mar 2012
filed on: 22nd, March 2012
| annual return
|
Free Download
(17 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2011
| incorporation
|
Free Download
(32 pages)
|