SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, February 2022
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 22nd, December 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Nov 2021
filed on: 21st, December 2021
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to Tue, 30th Nov 2021
filed on: 3rd, December 2021
|
accounts |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 27th, August 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Wed, 14th Apr 2021
filed on: 15th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Fri, 15th Jan 2021 - the day director's appointment was terminated
filed on: 16th, January 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 15th Jan 2021 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Jan 2021 new director was appointed.
filed on: 15th, January 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Fri, 15th Jan 2021 - the day director's appointment was terminated
filed on: 15th, January 2021
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from Sat, 30th Nov 2019 to Thu, 30th Apr 2020
filed on: 13th, May 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 14th Apr 2020
filed on: 15th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(4 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Apr 2020 to Sat, 30th Nov 2019
filed on: 14th, November 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 14th Apr 2019
filed on: 23rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Apr 2018
filed on: 17th, January 2019
|
accounts |
Free Download
(4 pages)
|
CH03 |
On Sat, 1st Dec 2018 secretary's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On Sat, 1st Dec 2018 director's details were changed
filed on: 10th, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 14th Apr 2018
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: Room 20, Rosehill Business Centre Normanton Road Derby DE23 6RH. Previous address: 1 Whittlebury Drive Littleover Derby DE23 3BF England
filed on: 19th, February 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 25th, January 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 14th Apr 2017
filed on: 18th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Apr 2016
filed on: 7th, December 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Thu, 14th Apr 2016 with full list of members
filed on: 4th, May 2016
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Tue, 25th Aug 2015 director's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tue, 25th Aug 2015 secretary's details were changed
filed on: 26th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 26th Aug 2015. New Address: 1 Whittlebury Drive Littleover Derby DE23 3BF. Previous address: 48 Grange Avenue Derby Derbyshire DE23 8DG United Kingdom
filed on: 26th, August 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, April 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on Tue, 14th Apr 2015: 100.00 GBP
|
capital |
|