(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 24th, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, October 2023
| dissolution
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Jul 2023. New Address: 50 Princes Street, Ipswich, Suffolk 50 Princes Street Ipswich IP1 1RJ. Previous address: 50 Princes Street, Ipswich, Suffolk Princes Street Ipswich IP1 1RJ England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 3rd Jul 2023. New Address: 50 Princes Street, Ipswich, Suffolk Princes Street Ipswich IP1 1RJ. Previous address: First Floor 30 London Road Sawbridgeworth CM21 9JS England
filed on: 3rd, July 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 9th, March 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 28th, February 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Mon, 14th Nov 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Sun, 14th Nov 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sat, 14th Nov 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 23rd, November 2020
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 19th Oct 2020
filed on: 19th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Mon, 19th Oct 2020 director's details were changed
filed on: 19th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 31st Jul 2020. New Address: First Floor 30 London Road Sawbridgeworth CM21 9JS. Previous address: Red Sky House Fairclough Hall Halls Green Weston Hertfordshire SG4 7DP
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 1st Apr 2020 - the day director's appointment was terminated
filed on: 17th, April 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Wed, 1st Apr 2020
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thu, 14th Nov 2019
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Mon, 10th Dec 2018: 10000.00 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 18th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wed, 14th Nov 2018
filed on: 27th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control Tue, 5th Dec 2017
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 14th Nov 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 14th Nov 2016
filed on: 17th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, August 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 25th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 100.00 GBP
capital
|
|
(AP01) On Wed, 27th May 2015 new director was appointed.
filed on: 27th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: Wed, 27th May 2015. New Address: Red Sky House Fairclough Hall Halls Green Weston Hertfordshire SG4 7DP. Previous address: Building 2 30 Friern Park, North Finchley London N12 9DA United Kingdom
filed on: 27th, May 2015
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Thu, 31st Mar 2016
filed on: 5th, May 2015
| accounts
|
Free Download
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2014
| incorporation
|
Free Download
(40 pages)
|
(SH01) Capital declared on Fri, 14th Nov 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|