(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, January 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, November 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/08/05
filed on: 20th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2022/01/01
filed on: 7th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 2022/01/01 - the day director's appointment was terminated
filed on: 7th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2022/01/01.
filed on: 7th, April 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2021/08/05
filed on: 1st, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2020/08/05
filed on: 18th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 2020/08/18
filed on: 18th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 5th, August 2020
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2020/05/19 director's details were changed
filed on: 19th, May 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019/11/14
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2019/11/14
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2019/09/23. New Address: 85 Union Street Larkhall ML9 1DZ. Previous address: 2 Mckirdy Court Blackwood Lanankshire ML11 9YL Scotland
filed on: 23rd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/08/05
filed on: 10th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2019/08/28.
filed on: 28th, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 2019/08/28 - the day director's appointment was terminated
filed on: 28th, August 2019
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, August 2018
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) 100.00 GBP is the capital in company's statement on 2018/08/06
capital
|
|