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: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 23rd, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 9th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On November 15, 2019 director's details were changed
filed on: 15th, November 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 52 Holyrood Rise Bramley Rotherham S66 3QE England to 35 Morrison Avenue Maltby Rotherham S66 7EY on November 15, 2019
filed on: 15th, November 2019
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control September 15, 2019
filed on: 15th, November 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 23, 2019
filed on: 6th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 10th, December 2018
|
accounts |
Free Download
(4 pages)
|
CH01 |
On October 2, 2018 director's details were changed
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control October 2, 2018
filed on: 2nd, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Garden Close Rotherham S60 3HL England to 52 Holyrood Rise Bramley Rotherham S66 3QE on October 2, 2018
filed on: 2nd, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2018
filed on: 27th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On March 13, 2018 director's details were changed
filed on: 13th, March 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Kings View Kings Way Rotherham S60 3AU England to 26 Garden Close Rotherham S60 3HL on October 9, 2017
filed on: 9th, October 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 5, 2017
filed on: 9th, October 2017
|
persons with significant control |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, March 2017
|
incorporation |
Free Download
(27 pages)
|