(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Friday 30th June 2023
filed on: 29th, December 2023
| accounts
|
Free Download
(8 pages)
|
(DS01) Application to strike the company off the register
filed on: 29th, December 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 24th June 2023
filed on: 31st, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2022
filed on: 20th, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Friday 24th June 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Thursday 24th June 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 24th June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 42 Mariners Wharf Liverpool L3 4DA England to Pontishayes Huntsham Tiverton EX16 7LZ on Monday 20th April 2020
filed on: 20th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th June 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Monday 24th June 2019
filed on: 4th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th June 2018
filed on: 19th, March 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Monday 18th February 2019
filed on: 20th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) 11.00 GBP is the capital in company's statement on Tuesday 11th December 2018
filed on: 11th, January 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 12th December 2018
filed on: 13th, December 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wednesday 12th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 12th December 2018.
filed on: 13th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 12th December 2018
filed on: 13th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 24th June 2018
filed on: 25th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 30th June 2017
filed on: 16th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Glebe Cottage St Thomas Street Winchelsea East Sussex TN36 4EB England to 42 Mariners Wharf Liverpool L3 4DA on Tuesday 24th October 2017
filed on: 24th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Monday 2nd October 2017
filed on: 24th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 2nd October 2017 director's details were changed
filed on: 24th, October 2017
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 11th July 2017
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Saturday 24th June 2017
filed on: 5th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th June 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Friday 24th June 2016 with full list of members
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Stirling Way Skellingthorpe Lincoln LN6 5TN to Glebe Cottage St Thomas Street Winchelsea East Sussex TN36 4EB on Wednesday 29th June 2016
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 1st May 2015
filed on: 29th, June 2016
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th June 2015
filed on: 18th, April 2016
| accounts
|
Free Download
(2 pages)
|
(CH01) On Friday 4th September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 4th September 2015 director's details were changed
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Wednesday 24th June 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
(CH01) On Wednesday 27th August 2014 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 27th August 2014 director's details were changed
filed on: 9th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 23 Lancaster Close Hamstreet Ashford Kent TN26 2JG England to 10 Stirling Way Skellingthorpe Lincoln LN6 5TN on Friday 15th May 2015
filed on: 15th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Rock Farm Alfington Ottery St Mary Devon EX11 1NZ to 23 Lancaster Close Hamstreet Ashford Kent TN26 2JG on Wednesday 20th August 2014
filed on: 20th, August 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 10th, August 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Tuesday 24th June 2014 with full list of members
filed on: 20th, July 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 27th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Monday 24th June 2013 with full list of members
filed on: 24th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 20th, May 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to Sunday 24th June 2012 with full list of members
filed on: 17th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 30th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Monday 22nd August 2011 from 23 Lancaster Close Hamstreet Ashford Kent TN26 2JG United Kingdom
filed on: 22nd, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 24th June 2011 with full list of members
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 30th June 2010
filed on: 30th, March 2011
| accounts
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th February 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 20th February 2011 director's details were changed
filed on: 21st, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 12th January 2011 from Ground Floor 2 Robert Square Bonfield Road Lewisham London SE13 6BZ United Kingdom
filed on: 12th, January 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 24th June 2010 with full list of members
filed on: 27th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Tuesday 27th July 2010 from Ground Floor 2 Robert Square Bonfield Road Lewisham London SE13 6BZ
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 27th July 2010 from Threshers Barn Bow Crediton Devon EX17 6JU
filed on: 27th, July 2010
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 24th June 2010 director's details were changed
filed on: 27th, July 2010
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, June 2009
| incorporation
|
Free Download
(15 pages)
|