SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, June 2018
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, June 2018
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, June 2018
|
dissolution |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Thursday 15th March 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 15th March 2018
filed on: 6th, April 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 15th March 2018
filed on: 6th, April 2018
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 57 Yardley Road Acocks Green Birmingham B27 6LL. Change occurred on Friday 6th April 2018. Company's previous address: 19 Mansel Street Coventry CV6 5LP England.
filed on: 6th, April 2018
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 16th, January 2018
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 49 Victory Road Coventry CV6 5JF. Change occurred on Thursday 30th November 2017. Company's previous address: Flat 40 Regent Plaza Appartment Greville Road London NW6 5HU.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 1st November 2017.
filed on: 30th, November 2017
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 1st November 2017
filed on: 30th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 19 Mansel Street Coventry CV6 5LP. Change occurred on Thursday 30th November 2017. Company's previous address: 49 Victory Road Coventry CV6 5JF England.
filed on: 30th, November 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 31st March 2017
filed on: 30th, November 2017
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, June 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, April 2017
|
gazette |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, February 2017
|
gazette |
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 31st March 2016
filed on: 31st, March 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on Thursday 31st March 2016
|
capital |
|
TM01 |
Director's appointment was terminated on Monday 22nd February 2016
filed on: 25th, February 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 22nd February 2016.
filed on: 25th, February 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 7th July 2015
filed on: 7th, July 2015
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 25th March 2015.
filed on: 3rd, July 2015
|
officers |
Free Download
(2 pages)
|
CERTNM |
Company name changed easy corperation LIMITEDcertificate issued on 02/07/15
filed on: 2nd, July 2015
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
TM01 |
Director's appointment was terminated on Thursday 18th June 2015
filed on: 18th, June 2015
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, March 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
0.00 GBP is the capital in company's statement on Wednesday 25th March 2015
|
capital |
|