(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2022-08-31
filed on: 16th, June 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-08-05
filed on: 12th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-08-31
filed on: 13th, December 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-08-31
filed on: 16th, September 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021-08-05
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-08-05
filed on: 2nd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-08-31
filed on: 1st, June 2020
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2020-03-01 director's details were changed
filed on: 27th, March 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 1 Mill Court Tudor Park Priorswood Taunton TA2 8TD to 90 Greenway Road Taunton Somerset TA2 6LE on 2020-03-27
filed on: 27th, March 2020
| address
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2020-03-19
filed on: 20th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019-08-05
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 6th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-08-31
filed on: 29th, May 2019
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2016-04-06
filed on: 6th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-08-05
filed on: 6th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2017-08-31
filed on: 3rd, May 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1 Mill Court Tudor Park Priorswood Taunton TA2 8TD United Kingdom to 1 Mill Court Tudor Park Priorswood Taunton TA2 8TD on 2018-02-19
filed on: 19th, February 2018
| address
|
Free Download
(2 pages)
|
(CH01) On 2018-02-02 director's details were changed
filed on: 19th, February 2018
| officers
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018-01-22
filed on: 29th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018-01-22 director's details were changed
filed on: 29th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Eastgate the Hill Langport Somerset TA10 9QF to 1 Mill Court Tudor Park Priorswood Taunton TA2 8TD on 2018-01-29
filed on: 29th, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017-08-05
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 19th, April 2017
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2016-09-01 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from The Rosary Frog Lane Isle Brewers Somerset TA3 6QL to Eastgate the Hill Langport Somerset TA10 9QF on 2016-09-13
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016-08-05
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2016-02-01 director's details were changed
filed on: 12th, February 2016
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 18 White House Place Worthing West Sussex BN13 2PF United Kingdom to The Rosary Frog Lane Isle Brewers Somerset TA3 6QL on 2015-11-28
filed on: 28th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, August 2015
| incorporation
|
Free Download
(24 pages)
|
(SH01) Statement of Capital on 2015-08-05: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|