(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 9th, September 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 21st, August 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Jun 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 the Malthouse Canon Street Taunton Somerset TA1 1RU on Thu, 6th Jul 2023 to Room 1 1, Ground Floor 2 Middle Street Taunton TA1 1SH
filed on: 6th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 28th Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Jun 2022
filed on: 6th, November 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 28th Mar 2022
filed on: 18th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 30th Jun 2021
filed on: 20th, September 2021
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Wed, 11th Aug 2021
filed on: 12th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 28th Mar 2021
filed on: 28th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 30th Jun 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 28th Mar 2020
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 28th Mar 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Sat, 28th Mar 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Jun 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(5 pages)
|
(AP01) On Mon, 1st Jul 2019 new director was appointed.
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Mon, 1st Jul 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 28th Mar 2019
filed on: 2nd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Thu, 7th Feb 2019
filed on: 8th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 7th Feb 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 24th Jan 2019
filed on: 28th, January 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 3rd Apr 2018
filed on: 11th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 29th Mar 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 11th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Apr 2018 new director was appointed.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 26th Sep 2017
filed on: 26th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 15th, September 2017
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Fri, 30th Jun 2017
filed on: 5th, May 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Tue, 11th Apr 2017 director's details were changed
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 28th, December 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 1st, December 2016
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 10/11/16
filed on: 1st, December 2016
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on Thu, 1st Dec 2016: 1000.00 GBP
filed on: 1st, December 2016
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 1st, December 2016
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 28th Mar 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 27th May 2015 director's details were changed
filed on: 17th, June 2015
| officers
|
Free Download
(3 pages)
|
(AP01) On Thu, 21st May 2015 new director was appointed.
filed on: 26th, May 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, March 2015
| incorporation
|
Free Download
(36 pages)
|
(SH01) Capital declared on Sat, 28th Mar 2015: 100000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|