GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, February 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2023
filed on: 20th, November 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2023
filed on: 8th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 5th, September 2023
| accounts
|
Free Download
(3 pages)
|
AP03 |
On September 1, 2023 - new secretary appointed
filed on: 5th, September 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 840 Ibis Court Centre Park Warrington WA1 1RL England to 2 River Avenue Thames Ditton KT7 0RS on September 5, 2023
filed on: 5th, September 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 24th, July 2022
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 25th, March 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates October 4, 2021
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
RT01 |
Administrative restoration application
filed on: 25th, March 2022
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 30th, March 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2020
filed on: 9th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit 4 Vista Place Coy Pond Business Pk Ingworth Road Poole Dorset BH12 1JY to 840 Ibis Court Centre Park Warrington WA1 1RL on October 7, 2020
filed on: 7th, October 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 4, 2019
filed on: 4th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 11th, January 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 4, 2017
filed on: 4th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 9th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates October 4, 2016
filed on: 4th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to October 6, 2015 with full list of members
filed on: 22nd, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 22, 2015: 4.00 GBP
capital
|
|
CERTNM |
Company name changed woodsoup LIMITEDcertificate issued on 11/05/15
filed on: 11th, May 2015
| change of name
|
Free Download
(3 pages)
|
SH01 |
Capital declared on May 8, 2015: 4.00 GBP
filed on: 8th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
On May 8, 2015 new director was appointed.
filed on: 8th, May 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, October 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on October 6, 2014: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|