(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 23rd, February 2022
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, February 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, February 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wednesday 2nd June 2021
filed on: 13th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st August 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: Wednesday 5th August 2020
filed on: 9th, September 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Thursday 3rd September 2020.
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 15th, August 2020
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 5th August 2020.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 2nd June 2020
filed on: 24th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sunday 2nd June 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st August 2018
filed on: 21st, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Saturday 2nd June 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 6th April 2016
filed on: 14th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st August 2017
filed on: 30th, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Friday 2nd June 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2016
filed on: 25th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 2nd June 2016 with full list of members
filed on: 18th, August 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On Tuesday 16th August 2016 director's details were changed
filed on: 16th, August 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed strathblair developments LIMITEDcertificate issued on 12/11/15
filed on: 12th, November 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Tuesday 2nd June 2015 with full list of members
filed on: 3rd, August 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 3rd August 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 2nd June 2014 with full list of members
filed on: 24th, July 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st August 2013
filed on: 29th, May 2014
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 2nd January 2014
filed on: 2nd, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st August 2012
filed on: 28th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 2nd June 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) is the capital in company's statement on Friday 28th June 2013
capital
|
|
(AD01) Change of registered office on Monday 24th June 2013 from 12 White Lodge Heasman Close Newmarket Suffolk CB8 0SS United Kingdom
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 2nd June 2012 with full list of members
filed on: 25th, July 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st August 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period extended from Thursday 30th June 2011 to Wednesday 31st August 2011
filed on: 16th, December 2011
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to Thursday 2nd June 2011 with full list of members
filed on: 3rd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 3rd August 2011.
filed on: 3rd, August 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Tuesday 25th January 2011 from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 25th, January 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, June 2010
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|