(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, August 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 11th, July 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, July 2023
| dissolution
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/27.
filed on: 27th, February 2023
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/31
filed on: 28th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2023/01/28. New Address: 1 South Lodge Petworth Road Wormley Godalming GU8 5SQ. Previous address: Skipton House Skipton Bridge Thirsk YO7 4SB England
filed on: 28th, January 2023
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 17th, January 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/11/30
filed on: 16th, August 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/10/31
filed on: 27th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 2nd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/10/31
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 4th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 16th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/10/31
filed on: 6th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2019/01/03
filed on: 3rd, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/31
filed on: 12th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2018/10/08. New Address: Skipton House Skipton Bridge Thirsk North Yorkshire YO7 4SB. Previous address: Ty Mawr Llanover Abergavenny NP7 9DD United Kingdom
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/10/08. New Address: Skipton House Skipton Bridge Thirsk YO7 4SB. Previous address: Skipton House Skipton Bridge Thirsk North Yorkshire YO7 4SB United Kingdom
filed on: 8th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2017/11/30
filed on: 1st, August 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2017/11/17 director's details were changed
filed on: 17th, November 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2017/11/17. New Address: Ty Mawr Llanover Abergavenny NP7 9DD. Previous address: 71-75 Shelton Street Covent Garden London WC2H 9JQ England
filed on: 17th, November 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017/10/31
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 1st, November 2016
| incorporation
|
Free Download
(29 pages)
|