(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, November 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th September 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Extension of accounting period to 30th September 2023 from 31st March 2023
filed on: 11th, October 2023
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 31st May 2023
filed on: 23rd, June 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 31st May 2023
filed on: 17th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 15th March 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 21st, July 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 28th, April 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 15th March 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 15th March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 15th March 2019
filed on: 19th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 12th, November 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Change of registered address from Sterling House 27 Hatchlands Road Redhill Surrey RH1 6RW United Kingdom on 3rd May 2018 to The Old Mill, Kings Mill Kings Mill Lane South Nutfield Redhill RH1 5NB
filed on: 3rd, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 15th March 2018
filed on: 15th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 4th March 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th March 2017
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th March 2017
filed on: 15th, March 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 4th March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 4th March 2017
filed on: 7th, March 2017
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, March 2017
| incorporation
|
Free Download
(29 pages)
|