(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 3rd, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates May 30, 2023
filed on: 30th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 15, 2016
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On June 15, 2015 director's details were changed
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2022
filed on: 11th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control June 30, 2021
filed on: 30th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 30, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 30, 2021 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates June 30, 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 4, 2019
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On July 4, 2019 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: July 10, 2018
filed on: 13th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL England to Market House Church Street Harleston IP20 9BB on July 5, 2018
filed on: 5th, July 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 22nd, January 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2 Acorn Court Bridge Industrial Estate Wymondham Norfolk NR18 9AL to 4 Acorn Court, Bridge Industrial Estate Silfield Road Wymondham Norfolk NR18 9AL on September 7, 2017
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 30, 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 30, 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AR01) Annual return made up to June 30, 2015 with full list of members
filed on: 30th, June 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 30, 2015: 1.00 GBP
capital
|
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On June 15, 2015 new director was appointed.
filed on: 29th, June 2015
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 15, 2015
filed on: 19th, June 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2015
| incorporation
|
Free Download
(36 pages)
|