(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 28, 2022
filed on: 29th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 64B Sackville Road Bexhill on Sea East Sussex TN39 3JE. Change occurred on November 28, 2022. Company's previous address: Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF United Kingdom.
filed on: 28th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On November 28, 2022 director's details were changed
filed on: 28th, November 2022
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 22, 2021 director's details were changed
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 19, 2020
filed on: 4th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 19, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control October 26, 2018
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control October 26, 2018
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 25th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On September 20, 2019 director's details were changed
filed on: 20th, September 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Chantry House 22 Upperton Road Eastbourne East Sussex BN21 1BF. Change occurred on March 21, 2019. Company's previous address: 12 Norman Court White Rock Hastings East Sussex TN34 1JZ United Kingdom.
filed on: 21st, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on October 26, 2018
filed on: 26th, October 2018
| officers
|
Free Download
(1 page)
|
(AP01) On October 26, 2018 new director was appointed.
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On October 18, 2018 director's details were changed
filed on: 18th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control September 29, 2017
filed on: 19th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH01) On September 19, 2018 director's details were changed
filed on: 19th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 12 Norman Court White Rock Hastings East Sussex TN34 1JZ. Change occurred on September 6, 2018. Company's previous address: Wild Thyme Udimore Road, Broadland Row Broad Oak Brede East Sussex TN31 6BX.
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 19, 2017
filed on: 24th, October 2017
| confirmation statement
|
Free Download
(6 pages)
|
(PSC01) Notification of a person with significant control September 29, 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 29, 2017
filed on: 29th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 19, 2016
filed on: 31st, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2015
filed on: 3rd, November 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on November 3, 2015: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 23rd, February 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 18, 2014 director's details were changed
filed on: 18th, November 2014
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Wild Thyme Udimore Road, Broadland Row Broad Oak Brede East Sussex TN31 6BX. Change occurred on October 28, 2014. Company's previous address: 198 Harley Shute Road St. Leonards-on-Sea TN38 9JH.
filed on: 28th, October 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2014
filed on: 27th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 27, 2014: 1000.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 4th, November 2013
| accounts
|
Free Download
(5 pages)
|
(AP01) On October 31, 2013 new director was appointed.
filed on: 31st, October 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 19, 2013
filed on: 19th, October 2013
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 8, 2012
filed on: 8th, November 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2011
filed on: 7th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA01) Accounting period ending changed to November 30, 2011 (was December 31, 2011).
filed on: 21st, August 2012
| accounts
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to November 30, 2010
filed on: 11th, June 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2011
filed on: 28th, March 2012
| annual return
|
Free Download
(4 pages)
|
(TM02) Termination of appointment as a secretary on March 28, 2012
filed on: 28th, March 2012
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 20th, March 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2010
filed on: 26th, January 2011
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2010
filed on: 9th, December 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On November 21, 2009 secretary's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to November 21, 2009
filed on: 17th, December 2009
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 21, 2009: 1000.00 GBP
filed on: 17th, December 2009
| capital
|
Free Download
(2 pages)
|
(CH01) On November 21, 2009 director's details were changed
filed on: 17th, December 2009
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, November 2008
| incorporation
|
Free Download
(13 pages)
|