SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 26th, March 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP England on Thu, 10th Feb 2022 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 10th, February 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thu, 10th Feb 2022
filed on: 10th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 10th Feb 2022 director's details were changed
filed on: 10th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 28th Feb 2021
filed on: 29th, November 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 7 Laureate Paddocks Newmarket Suffolk CB8 0AP England on Sun, 14th Mar 2021 to Building 18, Gateway 1000 Whittle Way Arlington Business Park Stevenage Hertfordshire SG1 2FP
filed on: 14th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 26th Feb 2021
filed on: 5th, March 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 29th Feb 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Feb 2020
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 1st Dec 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Sun, 1st Dec 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sun, 1st Dec 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 22 Herald Way Binley Industrial Estate Coventry CV3 2RQ United Kingdom on Wed, 19th Jun 2019 to 7 Laureate Paddocks Newmarket Suffolk CB8 0AP
filed on: 19th, June 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Wed, 19th Sep 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 19th Sep 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Feb 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 3B Rosemary House Lanwades Business Park Kentford Suffolk CB8 7PN England on Wed, 19th Sep 2018 to 22 Herald Way Binley Industrial Estate Coventry CV3 2RQ
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Wed, 19th Sep 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 28th, June 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Feb 2018
filed on: 8th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Wed, 1st Feb 2017 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 18th, May 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Feb 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 26th Feb 2016
filed on: 4th, March 2016
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Red Oak Kennett Park Close Kentford CB8 8QU United Kingdom on Tue, 19th May 2015 to 3B Rosemary House Lanwades Business Park Kentford Suffolk CB8 7PN
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 26th, February 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Capital declared on Thu, 26th Feb 2015: 10.00 GBP
capital
|
|