SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 1st, April 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, February 2022
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/08/06
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/07/21
filed on: 21st, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2021/07/21 director's details were changed
filed on: 21st, July 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG on 2020/12/12 to 320 Firecrest Court Centre Park Warrington WA1 1RG
filed on: 12th, December 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/06
filed on: 6th, August 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/08/31
filed on: 1st, July 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019/08/06
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/08/31
filed on: 9th, May 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2018/08/06
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/08/31
filed on: 4th, June 2018
|
accounts |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2017/09/19
filed on: 25th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2017/09/22
filed on: 22nd, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017/08/06
filed on: 7th, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 29th, March 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2016/08/06
filed on: 8th, August 2016
|
confirmation statement |
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, July 2016
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 29th, July 2016
|
accounts |
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, July 2016
|
gazette |
Free Download
(1 page)
|
CH01 |
On 2016/06/27 director's details were changed
filed on: 27th, June 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/06
filed on: 6th, August 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/08/06
|
capital |
|
CH01 |
On 2014/11/04 director's details were changed
filed on: 5th, November 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 6th, August 2014
|
incorporation |
Free Download
(23 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/06
|
capital |
|