SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2022
| dissolution
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 12th, August 2021
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2019
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, December 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates February 10, 2018
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates February 10, 2017
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 3rd, January 2017
| accounts
|
Free Download
(5 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, July 2016
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 071534950002, created on July 6, 2016
filed on: 15th, July 2016
| mortgage
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 071534950001, created on June 15, 2016
filed on: 20th, June 2016
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2016 with full list of members
filed on: 24th, February 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on February 24, 2016: 52.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, January 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2015 with full list of members
filed on: 24th, February 2015
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 30th, December 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to February 10, 2014 with full list of members
filed on: 17th, March 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Capital declared on March 17, 2014: 52.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 4th, January 2014
| accounts
|
Free Download
(5 pages)
|
CH01 |
On February 10, 2013 director's details were changed
filed on: 15th, March 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 10, 2013 with full list of members
filed on: 15th, March 2013
| annual return
|
Free Download
(10 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 7th, January 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on April 5, 2012: 52.00 GBP
filed on: 9th, August 2012
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: August 9, 2012
filed on: 9th, August 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 10, 2012 with full list of members
filed on: 7th, March 2012
| annual return
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 9th, November 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on March 31, 2011. Old Address: 9a Westrow Road Southampton Hampshire SO15 2NA
filed on: 31st, March 2011
| address
|
Free Download
(1 page)
|
CH01 |
On March 31, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 31, 2011 director's details were changed
filed on: 31st, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 10, 2011 director's details were changed
filed on: 25th, March 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to February 10, 2011 with full list of members
filed on: 25th, March 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On March 14, 2011 new director was appointed.
filed on: 14th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 11, 2011 new director was appointed.
filed on: 11th, March 2011
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 7th, March 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on July 23, 2010. Old Address: Number One London Road Southampton Hampshire SO15 2AE
filed on: 23rd, July 2010
| address
|
Free Download
(2 pages)
|
AP01 |
On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
On April 22, 2010 new director was appointed.
filed on: 22nd, April 2010
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 1, 2010: 49.00 GBP
filed on: 22nd, April 2010
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 22nd, April 2010
| resolution
|
Free Download
(3 pages)
|
CERTNM |
Company name changed paris 095 LIMITEDcertificate issued on 25/03/10
filed on: 25th, March 2010
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on March 25, 2010
filed on: 25th, March 2010
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 23, 2010
filed on: 23rd, March 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 23, 2010 new director was appointed.
filed on: 23rd, March 2010
| officers
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2010
| incorporation
|
Free Download
(27 pages)
|