(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2023/02/28
filed on: 3rd, May 2023
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2023/02/28
filed on: 3rd, May 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/19
filed on: 22nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/30
filed on: 14th, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2022/02/19
filed on: 19th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/30
filed on: 11th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2021/02/19
filed on: 20th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2020/09/15. New Address: Union House 111 New Union Street Coventry CV1 2NT. Previous address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/03/30
filed on: 14th, August 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2020/02/19
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/30
filed on: 6th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/02/19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019/02/06
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/03/30
filed on: 24th, December 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Address change date: 2018/03/08. New Address: The Apex 2 Sheriffs Orchard Coventry CV1 3PP. Previous address: PO Box 4385 07098435: Companies House Default Address Cardiff CF14 8LH
filed on: 8th, March 2018
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/02/06
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2017/12/08
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 2017/01/19. New Address: Office 7, 35-37 Ludgate Hill Ludgate Hill London EC4M 7JN. Previous address: C/O Calcutt Matthews Calcutt Matthews 19 North Street Ashford Kent TN24 8LF
filed on: 19th, January 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2016/03/30
filed on: 19th, January 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/08
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM02) 2016/02/01 - the day secretary's appointment was terminated
filed on: 27th, April 2016
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 2nd, April 2016
| gazette
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2015/03/30
filed on: 1st, April 2016
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2015/12/08 with full list of members
filed on: 9th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 10000.00 GBP is the capital in company's statement on 2015/12/09
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 30th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 2014/03/30
filed on: 30th, December 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/12/08 with full list of members
filed on: 24th, December 2014
| annual return
|
Free Download
(3 pages)
|
(TM01) 2014/06/06 - the day director's appointment was terminated
filed on: 10th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) 2014/06/06 - the day secretary's appointment was terminated
filed on: 8th, September 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2014/06/06.
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on 2014/06/06
filed on: 8th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/03/31
filed on: 31st, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2013/12/08 with full list of members
filed on: 28th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2013/12/28
capital
|
|
(AD01) Change of registered office on 2013/07/20 from 1 Little Claydons Cottages Old Southend Road Howe Green Chelmsford Essex CM2 7TB United Kingdom
filed on: 20th, July 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/12/08 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/03/31
filed on: 28th, December 2012
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered office on 2012/02/15 from Fields House 12/13 Old Fields Road Bocam Park Bridgend Pencoed CF35 5LJ Wales
filed on: 15th, February 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2011/12/08 with full list of members
filed on: 15th, December 2011
| annual return
|
Free Download
(4 pages)
|
(AP03) New secretary appointment on 2011/12/14
filed on: 14th, December 2011
| officers
|
Free Download
(2 pages)
|
(TM02) 2011/12/13 - the day secretary's appointment was terminated
filed on: 13th, December 2011
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2011/03/31
filed on: 13th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/12/31
filed on: 25th, October 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 2011/03/31
filed on: 6th, September 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2010/12/08 with full list of members
filed on: 26th, January 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 8th, December 2009
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|