(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 21st, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 24th, August 2023
| dissolution
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control May 22, 2023
filed on: 2nd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On May 22, 2023 director's details were changed
filed on: 2nd, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2023
filed on: 3rd, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates March 3, 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 19, 2021
filed on: 24th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 25, 2021
filed on: 25th, March 2021
| resolution
|
Free Download
(3 pages)
|
(CH01) On March 3, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 3, 2021
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 31, 2020
filed on: 4th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 31, 2020 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 27, 2019
filed on: 27th, November 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CS01) Confirmation statement with updates March 3, 2019
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control May 25, 2018
filed on: 6th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on May 25, 2018
filed on: 16th, August 2018
| officers
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates March 3, 2018
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, May 2018
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates March 3, 2017
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On May 4, 2016 new director was appointed.
filed on: 4th, May 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2016
filed on: 23rd, March 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on March 23, 2016: 20.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(8 pages)
|
(CH01) On June 1, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2015
filed on: 11th, March 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 16, 2014 director's details were changed
filed on: 23rd, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 19th, June 2014
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting period ending changed to July 31, 2013 (was September 30, 2013).
filed on: 22nd, April 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2014
filed on: 3rd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 3, 2014: 20.00 GBP
capital
|
|
(AD01) Company moved to new address on October 28, 2013. Old Address: 55 Bournside Road Cheltenham Gloucestershire GL51 3AL England
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2013
filed on: 4th, March 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on March 4, 2013
filed on: 4th, March 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AA01) Accounting period ending changed to March 31, 2012 (was July 31, 2012).
filed on: 2nd, December 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on August 11, 2012. Old Address: 58 High Street Cheltenham GL50 1EE England
filed on: 11th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to March 3, 2012
filed on: 9th, June 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, March 2011
| incorporation
|
Free Download
(26 pages)
|