SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, March 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2023
|
dissolution |
Free Download
|
CS01 |
Confirmation statement with no updates August 9, 2023
filed on: 15th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Audit exemption subsidiary accounts made up to September 25, 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(21 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 25/09/22
filed on: 28th, June 2023
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 25/09/22
filed on: 28th, June 2023
|
other |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 25/09/22
filed on: 28th, June 2023
|
accounts |
Free Download
(89 pages)
|
TM01 |
Director appointment termination date: February 24, 2023
filed on: 24th, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On February 24, 2023 new director was appointed.
filed on: 24th, February 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2022
filed on: 9th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 26/09/21
filed on: 28th, June 2022
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 26, 2021
filed on: 28th, June 2022
|
accounts |
Free Download
(24 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 26/09/21
filed on: 28th, June 2022
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 26/09/21
filed on: 28th, June 2022
|
accounts |
Free Download
(94 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2021
filed on: 10th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
filed on: 28th, July 2021
|
other |
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to September 27, 2020
filed on: 21st, July 2021
|
accounts |
Free Download
(34 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/09/20
filed on: 21st, July 2021
|
other |
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 27/09/20
filed on: 21st, July 2021
|
accounts |
Free Download
(89 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 27/09/20
filed on: 10th, July 2021
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 27/09/20
filed on: 10th, July 2021
|
other |
Free Download
(1 page)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 11th, December 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 4, 2020 director's details were changed
filed on: 10th, December 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Porter Tun House 500 Capability Green Luton LU1 3LS England to 3 Monkspath Hall Road Solihull B90 4SJ on December 4, 2020
filed on: 4th, December 2020
|
address |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control December 4, 2020
filed on: 4th, December 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 9, 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to September 25, 2020
filed on: 29th, April 2020
|
accounts |
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/19
filed on: 23rd, April 2020
|
accounts |
Free Download
(39 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2019
filed on: 23rd, April 2020
|
accounts |
Free Download
(20 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/19
filed on: 9th, April 2020
|
other |
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/19
filed on: 9th, April 2020
|
other |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, March 2020
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2019
filed on: 13th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control March 14, 2019
filed on: 27th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3 Bath Mews Bath Parade Cheltenham Gloucestershire GL53 7HL United Kingdom to Porter Tun House 500 Capability Green Luton LU1 3LS on March 14, 2019
filed on: 14th, March 2019
|
address |
Free Download
(1 page)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 22, 2019 new director was appointed.
filed on: 5th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 22, 2019
filed on: 5th, February 2019
|
officers |
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control January 22, 2019
filed on: 4th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/03/18
filed on: 10th, December 2018
|
accounts |
Free Download
(34 pages)
|
AA |
Audit exemption subsidiary accounts made up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(14 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/03/18
filed on: 10th, December 2018
|
other |
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/03/18
filed on: 10th, December 2018
|
other |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 9, 2018
filed on: 23rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On October 24, 2017 director's details were changed
filed on: 1st, November 2017
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from August 31, 2018 to March 31, 2018
filed on: 16th, August 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2017
|
incorporation |
Free Download
(40 pages)
|
SH01 |
Capital declared on August 10, 2017: 2.00 GBP
|
capital |
|