(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 25th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2023
filed on: 14th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Mar 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 23rd, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 14th Mar 2021
filed on: 25th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 4th Dec 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Mar 2020
filed on: 18th, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control Wed, 4th Dec 2019
filed on: 18th, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 17th, September 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Mar 2019
filed on: 21st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 17th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Fri, 23rd Mar 2018. New Address: 18 Prestwick Drive Bishop's Stortford Hertfordshire CM23 5ES. Previous address: C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 16th, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Mon, 14th Mar 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 8th Apr 2016: 4.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Nov 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 23rd Nov 2015 director's details were changed
filed on: 25th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 14th Mar 2015 with full list of members
filed on: 8th, April 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Wed, 8th Apr 2015. New Address: C/O Adauxi Ltd Wellington House 90-92 Butt Road Colchester CO3 3DA. Previous address: 22 Myneer Park Coggeshall Colchester CO6 1YU England
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 15th Mar 2015 director's details were changed
filed on: 8th, April 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed soar workshops LTDcertificate issued on 04/02/15
filed on: 4th, February 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Company moved to new address on Fri, 20th Jun 2014. Old Address: 16 Irving Close Bishop's Stortford Hertfordshire CM23 4JR England
filed on: 20th, June 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 14th, March 2014
| incorporation
|
Free Download
(10 pages)
|