SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 22nd, December 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, November 2023
| dissolution
|
Free Download
(1 page)
|
CH01 |
On Saturday 9th September 2023 director's details were changed
filed on: 13th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Beech Park Beech Park Dulverton TA22 9PT. Change occurred on Saturday 15th July 2023. Company's previous address: 2 Lea Viillas Brendon Lynton Devon EX35 6PS England.
filed on: 15th, July 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 14th, June 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, June 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 16th May 2023
filed on: 7th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, June 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 16th May 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Monday 28th March 2022
filed on: 28th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 9th June 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wednesday 3rd March 2021
filed on: 3rd, March 2021
| resolution
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 4th February 2021
filed on: 4th, February 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 26th March 2020 director's details were changed
filed on: 26th, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 26th, March 2020
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th June 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, September 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 9th June 2018
filed on: 7th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
| gazette
|
Free Download
|
AD01 |
New registered office address 2 Lea Viillas Brendon Lynton Devon EX35 6PS. Change occurred on Monday 18th June 2018. Company's previous address: The Flat Broomstreet Farm Porlock Minehead Somerset TA24 8JR.
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, June 2018
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, May 2018
| gazette
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 4th December 2017
filed on: 27th, December 2017
| persons with significant control
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Friday 9th June 2017
filed on: 29th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Thursday 6th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 6th April 2017
filed on: 20th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 6th April 2017.
filed on: 20th, April 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Flat Broomstreet Farm Porlock Minehead Somerset TA24 8JR. Change occurred on Thursday 20th April 2017. Company's previous address: 43 Alcombe Road Minehead Somerset TA24 6BB England.
filed on: 20th, April 2017
| address
|
Free Download
(2 pages)
|
AD01 |
New registered office address 43 Alcombe Road Minehead Somerset TA24 6BB. Change occurred on Wednesday 20th July 2016. Company's previous address: Nash House Swain Street Watchet Somerset TA23 0AB United Kingdom.
filed on: 20th, July 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, June 2016
| incorporation
|
Free Download
(8 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|