(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 5th, August 2021
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 1st, July 2021
| accounts
|
Free Download
(9 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
(TM01) 15th June 2021 - the day director's appointment was terminated
filed on: 26th, June 2021
| officers
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, June 2021
| dissolution
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 104224030001 in full
filed on: 29th, May 2021
| mortgage
|
Free Download
(4 pages)
|
(AD01) Address change date: 21st May 2021. New Address: 1 Post Office House 184 Bridge Road Sarisbury Green Southampton SO31 7ED. Previous address: 18 Haslar Road Gosport PO12 1NU England
filed on: 21st, May 2021
| address
|
Free Download
(1 page)
|
(TM01) 8th March 2021 - the day director's appointment was terminated
filed on: 15th, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 9th, March 2021
| accounts
|
Free Download
(9 pages)
|
(SH03) Purchase of own shares
filed on: 4th, March 2021
| capital
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, January 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th October 2020
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 26th, January 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 2nd April 2020. New Address: 18 Haslar Road Gosport PO12 1NU. Previous address: 18 Neville Avenue Fareham Hampshire PO16 9NX United Kingdom
filed on: 2nd, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th October 2019
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, December 2019
| gazette
|
Free Download
(1 page)
|
(TM01) 25th November 2019 - the day director's appointment was terminated
filed on: 28th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 10th October 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 104224030001, created on 16th November 2018
filed on: 21st, November 2018
| mortgage
|
Free Download
(41 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, October 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 7th, October 2018
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th October 2017
filed on: 28th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period extended from 31st October 2017 to 31st December 2017
filed on: 23rd, June 2017
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 11th, October 2016
| incorporation
|
Free Download
(10 pages)
|