SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, July 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 8th, June 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd April 2022
filed on: 22nd, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Saturday 1st January 2022 director's details were changed
filed on: 1st, February 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st February 2022
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st January 2021
filed on: 1st, February 2022
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 4th January 2022
filed on: 13th, January 2022
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st January 2020
filed on: 30th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 4th January 2021
filed on: 30th, January 2021
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 4th January 2020
filed on: 7th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st January 2019
filed on: 31st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 4th January 2019
filed on: 18th, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st January 2018
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 4th January 2018
filed on: 4th, January 2018
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 25th September 2017
filed on: 25th, September 2017
|
resolution |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st January 2017
filed on: 27th, June 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 10th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AAMD |
Amended total exemption full accounts record for the accounting period up to Sunday 31st January 2016
filed on: 9th, February 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
New registered office address 1402 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QT. Change occurred on Wednesday 26th October 2016. Company's previous address: 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE England.
filed on: 26th, October 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 23rd, September 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 29th January 2016
filed on: 7th, April 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 7th April 2016
|
capital |
|
CH01 |
On Saturday 21st February 2015 director's details were changed
filed on: 21st, February 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd February 2015 director's details were changed
filed on: 2nd, February 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 132-134 Great Ancoats Street Great Ancoats Street Manchester Greater Manchester M4 6DE. Change occurred on Monday 2nd February 2015. Company's previous address: 2309 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QB United Kingdom.
filed on: 2nd, February 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 29th, January 2015
|
incorporation |
Free Download
(7 pages)
|