(AA) Micro company financial statements for the year ending on December 31, 2022
filed on: 30th, October 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control April 2, 2023
filed on: 17th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On April 2, 2023 director's details were changed
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2023
filed on: 17th, April 2023
| confirmation statement
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, November 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2021
filed on: 28th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2022
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 29, 2021
filed on: 19th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control March 29, 2021
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On March 29, 2021 director's details were changed
filed on: 16th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 22nd, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP04) On October 24, 2019 - new secretary appointed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on October 24, 2019
filed on: 29th, October 2019
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on April 3, 2018: 56053.00 GBP
filed on: 9th, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates April 2, 2019
filed on: 9th, April 2019
| confirmation statement
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control May 3, 2018
filed on: 3rd, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates April 2, 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 5th, September 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates April 2, 2017
filed on: 31st, May 2017
| confirmation statement
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 13th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 18th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2015 with full list of members
filed on: 3rd, May 2015
| annual return
|
Free Download
|
(SH01) Capital declared on May 3, 2015: 48083.00 GBP
capital
|
|
(CH01) On February 26, 2015 director's details were changed
filed on: 26th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Drake Suite Globe House Lavender Park Road West Byfleet Surrey KT14 6ND to 3 Park Court Pyrford Road West Byfleet Surrey KT14 6SD on February 26, 2015
filed on: 26th, February 2015
| address
|
Free Download
(1 page)
|
(CH04) Secretary's name changed on February 25, 2015
filed on: 26th, February 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 22nd, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 2, 2014 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on May 30, 2014: 45750.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, September 2013
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to April 2, 2013 with full list of members
filed on: 29th, May 2013
| annual return
|
Free Download
(6 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 20th, February 2013
| resolution
|
Free Download
(35 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, February 2013
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on October 3, 2012
filed on: 20th, February 2013
| capital
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from June 30, 2013 to December 31, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 15th, January 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 3, 2012: 35820.00 EUR
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 3, 2012: 35820.00 EUR
filed on: 14th, January 2013
| capital
|
Free Download
(4 pages)
|
(AP01) On December 20, 2012 new director was appointed.
filed on: 20th, December 2012
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 30th, November 2012
| resolution
|
Free Download
(1 page)
|
(CERTNM) Company name changed soxcorner.com LIMITEDcertificate issued on 26/11/12
filed on: 26th, November 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on November 19, 2012 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 26th, November 2012
| change of name
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to June 30, 2012
filed on: 27th, June 2012
| accounts
|
Free Download
(1 page)
|
(CH01) On April 2, 2012 director's details were changed
filed on: 3rd, April 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 2, 2012 with full list of members
filed on: 3rd, April 2012
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 14, 2011 with full list of members
filed on: 16th, November 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, May 2011
| incorporation
|
Free Download
(32 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|