SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, February 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, January 2023
| dissolution
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, June 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 30, 2022
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN to 16 Leicester Road Blaby Leicester LE8 4GQ on March 16, 2022
filed on: 16th, March 2022
| address
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2021
filed on: 24th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control June 16, 2020
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 19, 2020
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 30, 2019
filed on: 11th, March 2020
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2019 to March 30, 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2019
filed on: 1st, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 19th, February 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: May 31, 2018
filed on: 31st, May 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 30, 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates March 30, 2017
filed on: 4th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
On October 3, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 3, 2016: 4000.00 GBP
filed on: 10th, October 2016
| capital
|
Free Download
(3 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 3, 2016 director's details were changed
filed on: 4th, October 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 30, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on June 3, 2016: 2000.00 GBP
capital
|
|
AD01 |
Registered office address changed from Little Meadow Kerry Newtown Powys SY16 4DU Wales to The Stable Yard Vicarage Road Stony Stratford Milton Keynes Buckinghamshire MK11 1BN on October 20, 2015
filed on: 20th, October 2015
| address
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 29, 2015
filed on: 30th, July 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On July 30, 2015 new director was appointed.
filed on: 30th, July 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Lloyd Street Oswestry Shropshire SY11 1NL England to Little Meadow Kerry Newtown Powys SY16 4DU on July 27, 2015
filed on: 27th, July 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 30th, March 2015
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on March 30, 2015: 2000.00 GBP
capital
|
|