SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, April 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 6th, March 2024
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 28th, December 2023
|
accounts |
Free Download
(4 pages)
|
AP01 |
New director appointment on Wednesday 15th November 2023.
filed on: 11th, December 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 15th November 2023
filed on: 8th, December 2023
|
officers |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Wednesday 15th November 2023
filed on: 8th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 8th December 2023
filed on: 8th, December 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Wednesday 15th November 2023
filed on: 8th, December 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 4th December 2023
filed on: 4th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 112478450002 satisfaction in full.
filed on: 24th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112478450003 satisfaction in full.
filed on: 24th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112478450006 satisfaction in full.
filed on: 24th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112478450001 satisfaction in full.
filed on: 24th, March 2023
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 112478450004 satisfaction in full.
filed on: 23rd, January 2023
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 112478450005 satisfaction in full.
filed on: 23rd, January 2023
|
mortgage |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 23rd, December 2022
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th December 2022
filed on: 20th, December 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 20th December 2022
filed on: 20th, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th July 2022
filed on: 26th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 101 Lockhurst Lane Coventry CV6 5SF England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on Thursday 17th March 2022
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Grip Business 160 Sewall Highway Coventry CV2 3NP England to 101 C/O Grip Business Lockhurst Lane Coventry CV6 5SF on Thursday 17th March 2022
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 17th March 2022 director's details were changed
filed on: 17th, March 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 101 C/O Grip Business Lockhurst Lane Coventry CV6 5SF England to 101 Lockhurst Lane Coventry CV6 5SF on Thursday 17th March 2022
filed on: 17th, March 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 15th, December 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Saturday 31st July 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 30th, March 2021
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 112478450006, created on Tuesday 1st September 2020
filed on: 11th, September 2020
|
mortgage |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF England to C/O Grip Business 160 Sewall Highway Coventry CV2 3NP on Thursday 3rd September 2020
filed on: 3rd, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 31st July 2020
filed on: 31st, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
MR05 |
All of the property or undertaking has been released from charge 112478450002
filed on: 30th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 112478450001
filed on: 30th, July 2020
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 112478450002
filed on: 12th, February 2020
|
mortgage |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(5 pages)
|
MR05 |
All of the property or undertaking has been released from charge 112478450001
filed on: 10th, October 2019
|
mortgage |
Free Download
(1 page)
|
MR01 |
Registration of charge 112478450005, created on Friday 27th September 2019
filed on: 9th, October 2019
|
mortgage |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112478450004, created on Tuesday 20th August 2019
filed on: 23rd, August 2019
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 2nd August 2019
filed on: 21st, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
MR01 |
Registration of charge 112478450003, created on Thursday 25th April 2019
filed on: 26th, April 2019
|
mortgage |
Free Download
(17 pages)
|
AD01 |
Registered office address changed from Unit 1 28-29 Tenby Street Jewellery Quarter Birmingham B1 3EE England to C/O Grip Business 101 Lockhurst Lane Coventry CV6 5SF on Thursday 18th April 2019
filed on: 18th, April 2019
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 112478450002, created on Friday 11th January 2019
filed on: 15th, January 2019
|
mortgage |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 1 Agincourt Villas Uxbridge Road Hillingdon Middlesex UB10 0NX England to Unit 1 28-29 Tenby Street Jewellery Quarter Birmingham B1 3EE on Monday 5th November 2018
filed on: 5th, November 2018
|
address |
Free Download
(1 page)
|
MR01 |
Registration of charge 112478450001, created on Tuesday 30th October 2018
filed on: 31st, October 2018
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 2nd August 2018
filed on: 2nd, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 28th June 2018.
filed on: 13th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thursday 28th June 2018
filed on: 13th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 11th June 2018
filed on: 11th, June 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 5th June 2018
filed on: 11th, June 2018
|
capital |
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 5th June 2018
filed on: 9th, June 2018
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, March 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 10th March 2018
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|