SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 13th, April 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, March 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2021
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2019
filed on: 19th, December 2019
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates September 23, 2019
filed on: 23rd, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ England to Office 221 Paddington House New Road Kidderminster DY10 1AL on January 15, 2019
filed on: 15th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 5, 2018
filed on: 23rd, November 2018
|
accounts |
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control October 25, 2017
filed on: 6th, November 2018
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 3, 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control October 25, 2017
filed on: 16th, October 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from October 31, 2018 to April 5, 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: October 25, 2017
filed on: 16th, January 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On October 25, 2017 new director was appointed.
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW to Suite 7 Station House New Hall Hey Road Rawtenstall Rossendale BB4 6AJ on January 16, 2018
filed on: 16th, January 2018
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 13 Sealand Road Manchester M23 0JF United Kingdom to 2 Bridge View Office Park Henry Boot Way Hull Humberside HU4 7DW on November 14, 2017
filed on: 14th, November 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 4th, October 2017
|
incorporation |
Free Download
(10 pages)
|