(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, October 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 13th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AC92) Restoration by order of the court
filed on: 25th, August 2023
| restoration
|
Free Download
(3 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-06-07
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-06-07
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2019-06-30
filed on: 12th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-06-07
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019-06-12 director's details were changed
filed on: 12th, June 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-06-12
filed on: 12th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 4 Wynne Gardens Church Crookham Fleet Hampshire GU52 8EQ to Suite 1 Second Floor Everdene House Deansleigh Road Bournemouth BH7 7DU on 2019-06-12
filed on: 12th, June 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2018-06-30
filed on: 14th, March 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-06-07
filed on: 7th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-06-30
filed on: 14th, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2017-06-18
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 16th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2016-06-18 with full list of members
filed on: 20th, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2016-05-19 director's details were changed
filed on: 25th, May 2016
| officers
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from Flat 1 Saddlers Court 75-77 Windsor Road Chobham Woking Surrey GU24 8LD to 4 Wynne Gardens Church Crookham Fleet Hampshire GU52 8EQ on 2016-05-25
filed on: 25th, May 2016
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 22nd, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2015-06-18 with full list of members
filed on: 24th, June 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 9th, March 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2014-06-18 with full list of members
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-06-19: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-06-30
filed on: 10th, February 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2013-06-18 with full list of members
filed on: 21st, June 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 18th, June 2012
| incorporation
|
Free Download
(7 pages)
|