SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 10th, June 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 5th, May 2023
|
dissolution |
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Mjf Accountancy Ltd 47 Booker Avenue Liverpool L18 4QZ England on 7th February 2023 to 6-8 Freeman Street Grimsby DN32 7AA
filed on: 7th, February 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 7th February 2023 director's details were changed
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2023
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 7th February 2023 director's details were changed
filed on: 7th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 7th February 2023
filed on: 7th, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 7th, November 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2022
filed on: 7th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 8th April 2022 director's details were changed
filed on: 8th, April 2022
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 5th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2021
filed on: 4th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 1st, March 2021
|
accounts |
Free Download
(7 pages)
|
AD01 |
Change of registered address from 32 Park Cross Street Leeds LS1 2QH England on 15th January 2021 to C/O Mjf Accountancy Ltd 47 Booker Avenue Liverpool L18 4QZ
filed on: 15th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd June 2020
filed on: 16th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2nd June 2019
filed on: 21st, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 31st, March 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2018
filed on: 25th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 2nd, March 2018
|
accounts |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 15th December 2017: 62.50 GBP
filed on: 28th, December 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 20th, December 2017
|
resolution |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 34 Park Cross Street Leeds West Yorkshire LS1 2QH on 11th December 2017 to 32 Park Cross Street Leeds LS1 2QH
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 32 Park Cross Street Leeds LS1 2QH England on 11th December 2017 to 32 Park Cross Street Leeds LS1 2QH
filed on: 11th, December 2017
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 27th, September 2017
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th September 2017: 56.25 GBP
filed on: 27th, September 2017
|
capital |
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd June 2017
filed on: 14th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 14th July 2017
filed on: 14th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 5 Park Court Pyrford Road West Byfleet Surrey KT14 6SD United Kingdom on 25th June 2017 to 34 Park Cross Street Leeds West Yorkshire LS1 2QH
filed on: 25th, June 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, June 2016
|
incorporation |
Free Download
(8 pages)
|