SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, February 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 8th November 2023
filed on: 13th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2023
filed on: 18th, September 2023
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 4th May 2023. New Address: Sovereign House the Bramhall Centre Ack Lane East Stockport SK7 1AW. Previous address: 57a Castle Street Stockport SK3 9AT England
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 4th April 2023. New Address: 57a Castle Street Stockport SK3 9AT. Previous address: The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN England
filed on: 4th, April 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 8th November 2022
filed on: 4th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 23rd April 2022
filed on: 3rd, April 2023
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 31st, January 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, May 2022
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 17th, May 2022
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
CH01 |
On 28th January 2022 director's details were changed
filed on: 28th, January 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 28th January 2022
filed on: 28th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 8th November 2021
filed on: 4th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 18th, May 2021
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 25th February 2021 director's details were changed
filed on: 25th, February 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 25th February 2021
filed on: 25th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 9th November 2020
filed on: 9th, November 2020
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th November 2020
filed on: 8th, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 12th October 2020. New Address: The Courtyard Earl Road Cheadle Hulme Cheadle SK8 6GN. Previous address: Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW England
filed on: 12th, October 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2020
filed on: 15th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 17th, June 2019
|
accounts |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 28th April 2016
filed on: 17th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 27th April 2019
filed on: 17th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 17th June 2019. New Address: Unit 17 Deanway Business Park Wilmslow Road Handforth Wilmslow SK9 3HW. Previous address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB
filed on: 17th, June 2019
|
address |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 27th April 2018
filed on: 29th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 17th, January 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 27th April 2017
filed on: 27th, July 2017
|
confirmation statement |
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, July 2017
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 18th, July 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 17th July 2017. New Address: Deanway Technology Centre 2 Wilmslow Road Wilmslow Cheshire SK9 3FB. Previous address: Unit 1, Cambrian Business Park Derby Street Bolton BL3 6JF England
filed on: 17th, July 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 6th May 2016 director's details were changed
filed on: 6th, May 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, April 2016
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|