SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, May 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, April 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 31st Aug 2022
filed on: 10th, February 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, October 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 8th May 2022
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 8th May 2021
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 86-90 3rd Floor Paul Street London EC2A 4NE England on Mon, 17th Oct 2022 to 86-90 Paul Street London EC2A 4NE
filed on: 17th, October 2022
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 10th Nov 2020
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 10th Nov 2020
filed on: 17th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 8th May 2020
filed on: 17th, October 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 17th, October 2022
|
accounts |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
CH01 |
On Mon, 15th Jul 2019 director's details were changed
filed on: 23rd, July 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 83 Ducie Street Manchester M1 2JQ United Kingdom on Fri, 12th Jul 2019 to 86-90 3rd Floor Paul Street London EC2A 4NE
filed on: 12th, July 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 1st Jul 2019
filed on: 1st, July 2019
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 8th May 2019
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tue, 8th May 2018
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC03 |
Notification of a person with significant control Tue, 8th May 2018
filed on: 28th, June 2019
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th May 2018
filed on: 8th, May 2018
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Change of registered address from 132-134 Great Ancoats Street Suite 33854 Advantage Business Centre Manchester M4 6DE England on Tue, 8th May 2018 to 83 Ducie Street Manchester M1 2JQ
filed on: 8th, May 2018
|
address |
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on Wed, 2nd Aug 2017
filed on: 8th, May 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Tue, 8th May 2018 director's details were changed
filed on: 8th, May 2018
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, August 2017
|
incorporation |
Free Download
(11 pages)
|