(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 26th, June 2021
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, May 2021
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/26. New Address: 189 Cromwell Road Newport Newport NP19 0HT. Previous address: 11 Maesbury Hanham Bristol Gloucestershire BS15 9SY United Kingdom
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 2021/05/26. New Address: 11 Maesbury Hanham Bristol Gloucestershire BS15 9SY. Previous address: Flat 17 Charleton House Great Ann Street Bristol Somerset BS2 0DS England
filed on: 26th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/11/30
filed on: 2nd, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2020/11/24
filed on: 24th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/11/30
filed on: 22nd, November 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2020/03/17 director's details were changed
filed on: 17th, March 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020/03/17
filed on: 17th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/11/24
filed on: 24th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/11/30
filed on: 5th, August 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/11/26
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2018/08/05
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/08/05 director's details were changed
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2018/05/17. New Address: Flat 17 Charleton House Great Ann Street Bristol Somerset BS2 0DS. Previous address: International House 12 Constance Street London E16 2DQ United Kingdom
filed on: 17th, May 2018
| address
|
Free Download
(1 page)
|
(CH01) On 2017/12/07 director's details were changed
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/07
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 27th, November 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2017/11/27
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|