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: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, November 2023
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/30
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2022/03/31
filed on: 30th, December 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/20
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2022/06/20
filed on: 30th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022/06/20
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022/06/30
filed on: 30th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/20
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2022/06/20
filed on: 30th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022/03/28
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2021/03/31
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/03/28
filed on: 30th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2020/03/31
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/03/31
filed on: 19th, December 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2019/11/21
filed on: 21st, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/03/28
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 21st, December 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2018/03/28
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, December 2017
| accounts
|
Free Download
(9 pages)
|
AD01 |
Change of registered address from The Old Stables Hendal Farm Groombridge Tunbridge Wells Kent TN3 9NU England on 2017/09/04 to 12 Montacute Road Tunbridge Wells TN2 5QR
filed on: 4th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/03/28
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/03/31
filed on: 23rd, December 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/03/28
filed on: 12th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/03/31
filed on: 23rd, December 2015
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/09/15.
filed on: 16th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2a Avebury Avenue Tonbridge Kent TN9 1TF England on 2015/09/09 to The Old Stables Hendal Farm Groombridge Tunbridge Wells Kent TN3 9NU
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 112 Quarry Hill Road Tonbridge Kent TN9 2NU on 2015/08/15 to 2a Avebury Avenue Tonbridge Kent TN9 1TF
filed on: 15th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/03/28
filed on: 21st, April 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2015/04/21
capital
|
|
NEWINC |
Company registration
filed on: 28th, March 2014
| incorporation
|
Free Download
(8 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on 2014/03/28
capital
|
|