SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, November 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Address change date: Wed, 6th Sep 2023. New Address: 1 Bowden Way Failand Bristol BS8 3XA. Previous address: 280 High Street Batheaston Bath Avon BA1 7RA
filed on: 6th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Wed, 1st Dec 2021 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 1st Dec 2021
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 2nd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 29th Feb 2020
filed on: 10th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 31st Mar 2019
filed on: 5th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 20th Mar 2019
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 28th Feb 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 19th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 21st, September 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 28th Feb 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 3rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Mon, 29th Feb 2016 with full list of members
filed on: 24th, March 2016
| annual return
|
Free Download
(3 pages)
|
TM01 |
Wed, 27th Jan 2016 - the day director's appointment was terminated
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 27th Jan 2016 - the day director's appointment was terminated
filed on: 27th, January 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 28th Feb 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 27th Mar 2015: 10.00 GBP
capital
|
|
AA01 |
Accounting reference date changed from Thu, 31st Jul 2014 to Wed, 31st Dec 2014
filed on: 11th, February 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 17th Nov 2014. New Address: 280 High Street Batheaston Bath Avon BA1 7RA. Previous address: Charter House the Square Lower Bristol Road Bath BA2 3BH
filed on: 17th, November 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 28th Feb 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Mon, 24th Feb 2014
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Feb 2014 new director was appointed.
filed on: 24th, February 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Wed, 17th Jul 2013. Old Address: C/O Julian Humphries, Baker Tilly Charter House the Square Lower Bristol Road Bath Banes BA2 3BH United Kingdom
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2013
| incorporation
|
Free Download
(7 pages)
|