SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, May 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2024
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 30th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, May 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Sat, 16th Jul 2022
filed on: 18th, July 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 21st, February 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 31st, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 21st, June 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 28th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th May 2019
filed on: 12th, March 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th May 2018
filed on: 27th, June 2019
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to Wed, 30th May 2018
filed on: 29th, March 2019
|
accounts |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Tue, 24th Jul 2018
filed on: 25th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th Jul 2018
filed on: 25th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 24th Jul 2018 director's details were changed
filed on: 24th, July 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tue, 24th Jul 2018
filed on: 24th, July 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 24th Jul 2018
filed on: 24th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 9th Jun 2018
filed on: 16th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Nov 2018 to Sat, 30th Jun 2018
filed on: 28th, June 2018
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Nov 2017
filed on: 10th, March 2018
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Jun 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Thu, 30th Nov 2017
filed on: 21st, February 2017
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered address from 55 Ruddington Road Southport Merseyside PR8 6XD England on Tue, 17th Jan 2017 to 79 Gores Lane Formby Merseyside L37 7DE
filed on: 17th, January 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jan 2017 new director was appointed.
filed on: 16th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Dec 2016
filed on: 8th, December 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 20th Oct 2016 new director was appointed.
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 26th Sep 2016
filed on: 26th, September 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 21st Sep 2016
filed on: 21st, September 2016
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 1st Aug 2016 new director was appointed.
filed on: 24th, August 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 79 Gores Lane Formby Liverpool L37 7DE United Kingdom on Mon, 20th Jun 2016 to 55 Ruddington Road Southport Merseyside PR8 6XD
filed on: 20th, June 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 10th, June 2016
|
incorporation |
Free Download
(7 pages)
|