(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 18th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, October 2023
| dissolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 1st, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 2nd April 2023
filed on: 20th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st August 2021
filed on: 7th, June 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 61 White Star Place White Star Place Southampton SO14 3GN England to 44 Market Street Market Street Oakengates Telford TF2 6DU on Wednesday 18th May 2022
filed on: 18th, May 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 2nd April 2022
filed on: 18th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, December 2021
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st May 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, July 2021
| gazette
|
Free Download
(1 page)
|
(AA01) Accounting period extended to Tuesday 31st August 2021. Originally it was Monday 31st May 2021
filed on: 23rd, July 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 2nd April 2021
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Thursday 10th September 2020
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 89 Pownall Road London E8 4PY England to 61 White Star Place White Star Place Southampton SO14 3GN on Tuesday 29th December 2020
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 23rd December 2020.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107752620002, created on Wednesday 22nd April 2020
filed on: 23rd, April 2020
| mortgage
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with no updates Thursday 2nd April 2020
filed on: 2nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st May 2019
filed on: 21st, November 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 10th August 2019
filed on: 21st, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 3rd May 2019
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
(MR04) Charge 107752620001 satisfaction in full.
filed on: 23rd, January 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st May 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Friday 10th August 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 61 White Star Place Southampton SO14 3GN United Kingdom to 89 Pownall Road London E8 4PY on Wednesday 1st August 2018
filed on: 1st, August 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 10th July 2018.
filed on: 23rd, July 2018
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107752620001, created on Tuesday 30th January 2018
filed on: 30th, January 2018
| mortgage
|
Free Download
(25 pages)
|
(TM01) Director appointment termination date: Tuesday 30th January 2018
filed on: 30th, January 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Tuesday 29th August 2017.
filed on: 29th, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 28th June 2017 director's details were changed
filed on: 28th, June 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 17th, May 2017
| incorporation
|
Free Download
(8 pages)
|