SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, January 2022
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 13th, September 2021
|
accounts |
Free Download
(2 pages)
|
AA01 |
Extension of accounting period to Sat, 31st Jul 2021 from Sun, 31st Jan 2021
filed on: 13th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Jan 2021
filed on: 9th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jan 2020
filed on: 1st, July 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, April 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, April 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 18th Jan 2020
filed on: 2nd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Jan 2019
filed on: 3rd, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 18th Jan 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 7th Dec 2018
filed on: 7th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 7th Dec 2018
filed on: 7th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 7th Dec 2018 new director was appointed.
filed on: 7th, December 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jan 2018
filed on: 18th, October 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Sep 2018 director's details were changed
filed on: 3rd, September 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 3rd Sep 2018
filed on: 3rd, September 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 South Street Birmingham B17 0DB England on Thu, 12th Apr 2018 to First Floor 2 Hampton Court Road Birmingham B17 9AE
filed on: 12th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Jan 2018
filed on: 13th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 19th, January 2017
|
incorporation |
Free Download
(27 pages)
|