SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, June 2023
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, March 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on April 6, 2022
filed on: 26th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On April 6, 2022 new director was appointed.
filed on: 26th, May 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 60 North Street Stanground Peterborough PE2 8HS. Change occurred on May 20, 2022. Company's previous address: 79B Broadway Peterborough PE1 4DA England.
filed on: 20th, May 2022
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control May 20, 2022
filed on: 20th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On May 20, 2022 director's details were changed
filed on: 20th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2022
filed on: 12th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2022
filed on: 15th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2021
filed on: 14th, July 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2021
filed on: 21st, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates April 5, 2020
filed on: 5th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2020
filed on: 5th, May 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 14th, December 2019
| accounts
|
Free Download
(2 pages)
|
CH01 |
On September 23, 2019 director's details were changed
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 79B Broadway Peterborough PE1 4DA. Change occurred on September 23, 2019. Company's previous address: 54 Braybrook Orton Goldhay Peterborough PE2 5SH England.
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 23, 2019
filed on: 23rd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 18, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address 54 Braybrook Orton Goldhay Peterborough PE2 5SH. Change occurred on September 18, 2019. Company's previous address: 60 North Street Stanground Peterborough PE2 8HS England.
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 60 North Street Stanground Peterborough PE2 8HS. Change occurred on October 16, 2018. Company's previous address: 29 Tresham Road Orton Southgate Peterborough PE2 6SG England.
filed on: 16th, October 2018
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 16, 2018
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on April 5, 2017
filed on: 5th, January 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates May 5, 2017
filed on: 5th, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to April 5, 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened from July 31, 2016 to April 5, 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 19, 2016
filed on: 25th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, July 2015
| incorporation
|
Free Download
(36 pages)
|
SH01 |
Capital declared on July 20, 2015: 1.00 GBP
capital
|
|