Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
15 Nov 2024 |
DISS16(SOAS) |
Compulsory strike-off action has been suspended
|
|
|
29 Oct 2024 |
GAZ1 |
First Gazette notice for compulsory strike-off
|
|
|
29 May 2024 |
AA |
Total exemption full accounts made up to 31 August 2023
|
|
|
05 Apr 2024 |
PSC07 |
Cessation of Danielle Natalie Ann Nicoll as a person with significant control on 5 April 2024
|
|
|
05 Apr 2024 |
TM01 |
Termination of appointment of Danielle Natalie Ann Nicoll as a director on 5 April 2024
|
|
|
21 Aug 2023 |
CS01 |
Confirmation statement made on 7 August 2023 with no updates
|
|
|
18 Jul 2023 |
AD01 |
Registered office address changed from 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD England to 16 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD on 18 July 2023
|
|
|
13 Apr 2023 |
AA |
Total exemption full accounts made up to 31 August 2022
|
|
|
09 Aug 2022 |
CS01 |
Confirmation statement made on 7 August 2022 with no updates
|
|
|
25 May 2022 |
AA |
Total exemption full accounts made up to 31 August 2021
|
|
|
20 Aug 2021 |
CS01 |
Confirmation statement made on 7 August 2021 with updates
|
|
|
02 May 2021 |
AA |
Total exemption full accounts made up to 31 August 2020
|
|
|
18 Mar 2021 |
PSC01 |
Notification of Danielle Natalie Ann Nicoll as a person with significant control on 1 March 2021
|
|
|
18 Mar 2021 |
AP01 |
Appointment of Mrs Danielle Natalie Ann Nicoll as a director on 1 March 2021
|
|
|
14 Mar 2021 |
SH01 |
Statement of capital following an allotment of shares on 1 March 2021
|
|
|
09 Aug 2020 |
CS01 |
Confirmation statement made on 7 August 2020 with no updates
|
|
|
15 Apr 2020 |
AA |
Total exemption full accounts made up to 31 August 2019
|
|
|
13 Aug 2019 |
CS01 |
Confirmation statement made on 7 August 2019 with no updates
|
|
|
17 May 2019 |
AD01 |
Registered office address changed from Nelson House 2 Hamilton Terrace Leamington Spa CV32 4LY England to 14 Dunstall Crescent Bishops Tachbrook Leamington Spa CV33 9UD on 17 May 2019
|
|
|
08 May 2019 |
AA |
Micro company accounts made up to 31 August 2018
|
|
|
23 Aug 2018 |
CS01 |
Confirmation statement made on 7 August 2018 with updates
|
|
|
21 Feb 2018 |
TM01 |
Termination of appointment of Daniel William Cummins as a director on 7 February 2018
|
|
|
21 Feb 2018 |
PSC07 |
Cessation of Daniel William Cummins as a person with significant control on 7 February 2018
|
|
|
19 Feb 2018 |
AA |
Micro company accounts made up to 31 August 2017
|
|
|
23 Jan 2018 |
CH01 |
Director's details changed for Daniel William Cummins on 22 January 2018
|
|