SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 18th, July 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, June 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 24th Sep 2022
filed on: 28th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 31st Mar 2022
filed on: 31st, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Mar 2022 new director was appointed.
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Fri, 24th Sep 2021
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 28th Feb 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sun, 20th Sep 2020
filed on: 24th, September 2020
| officers
|
Free Download
(1 page)
|
AP01 |
On Sun, 20th Sep 2020 new director was appointed.
filed on: 24th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 20th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 24th Sep 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 20th Sep 2020
filed on: 24th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 9th Jan 2020
filed on: 17th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 9th Jan 2019
filed on: 9th, January 2019
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Tue, 8th Jan 2019
filed on: 9th, January 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 8th Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 9th Jan 2019
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th Jan 2019
filed on: 9th, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 8th Jan 2019 new director was appointed.
filed on: 8th, January 2019
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 14th Dec 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 14th Dec 2018
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 13th Dec 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Dec 2018 new director was appointed.
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Dec 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2018
filed on: 26th, November 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Chantry Lodge Pyecombe Street Pyecombe Brighton BN45 7EE on Wed, 12th Sep 2018 to Asm House 103a Keymer Road Hassocks West Sussex BN6 8QL
filed on: 12th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 25th Feb 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 28th Feb 2017
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Feb 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Sun, 28th Feb 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 25th Feb 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 1st Apr 2016: 1.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sat, 28th Feb 2015
filed on: 11th, November 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 25th Feb 2015
filed on: 7th, May 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Fri, 2nd Jan 2015 director's details were changed
filed on: 7th, May 2015
| officers
|
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 25th, February 2014
| incorporation
|
Free Download
(7 pages)
|