SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, March 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, March 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 8th, February 2023
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 22nd, November 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, November 2022
|
accounts |
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control October 18, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 18, 2022
filed on: 21st, October 2022
|
officers |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control October 21, 2022
filed on: 21st, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2022
filed on: 25th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 25, 2021
filed on: 25th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(8 pages)
|
AD01 |
New registered office address 320 Firecrest Court Centre Park Warrington WA1 1RG. Change occurred on December 13, 2020. Company's previous address: Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG United Kingdom.
filed on: 13th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 25, 2020
filed on: 26th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 28th, February 2020
|
accounts |
Free Download
(8 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control September 2, 2019
filed on: 3rd, September 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On September 2, 2019 director's details were changed
filed on: 3rd, September 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 27, 2019
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 27, 2019 director's details were changed
filed on: 28th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On August 22, 2019 director's details were changed
filed on: 23rd, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 22, 2019
filed on: 23rd, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2019
filed on: 25th, July 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 21st, February 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 25, 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 23rd, April 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control January 24, 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control January 24, 2018
filed on: 24th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 17, 2018
filed on: 17th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement January 16, 2018
filed on: 16th, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement November 17, 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control November 9, 2017
filed on: 17th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2017
filed on: 25th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 25th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 17th, February 2017
|
accounts |
Free Download
(6 pages)
|
AP01 |
On August 1, 2016 new director was appointed.
filed on: 1st, August 2016
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 25, 2016
filed on: 25th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Capital declared on September 25, 2015: 2.00 GBP
filed on: 5th, October 2015
|
capital |
Free Download
(3 pages)
|
CH01 |
On September 16, 2015 director's details were changed
filed on: 16th, September 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, July 2015
|
incorporation |
Free Download
(23 pages)
|
SH01 |
Capital declared on July 25, 2015: 1.00 GBP
|
capital |
|