SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, November 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, October 2023
|
dissolution |
Free Download
(1 page)
|
AP03 |
Appointment (date: February 1, 2022) of a secretary
filed on: 9th, February 2023
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 23, 2022
filed on: 23rd, December 2022
|
persons with significant control |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on December 23, 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
AD01 |
New registered office address Suit 7, 183 Cheetham Hill Road Manchester M8 8LG. Change occurred on December 23, 2022. Company's previous address: 47 Crown Walk Derby DE1 2NP England.
filed on: 23rd, December 2022
|
address |
Free Download
(1 page)
|
AP01 |
On December 23, 2022 new director was appointed.
filed on: 23rd, December 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 23, 2022
filed on: 23rd, December 2022
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on December 23, 2022
filed on: 23rd, December 2022
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control December 23, 2022
filed on: 23rd, December 2022
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 15th, December 2022
|
accounts |
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 15, 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2022
filed on: 5th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 47 Crown Walk Derby DE1 2NP. Change occurred on June 5, 2022. Company's previous address: 30 East Street Derby DE1 2AF England.
filed on: 5th, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 9th, July 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 22nd, January 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from January 31, 2021 to December 31, 2020
filed on: 10th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2020
filed on: 17th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 17, 2020 director's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 17, 2020
filed on: 17th, June 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH03 |
On June 17, 2020 secretary's details were changed
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On May 13, 2020 director's details were changed
filed on: 14th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 13, 2020 director's details were changed
filed on: 13th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 30 East Street Derby DE1 2AF. Change occurred on November 5, 2019. Company's previous address: 1 Jackson Road Hucknall Nottingham NG15 7QW England.
filed on: 5th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 1 Jackson Road Hucknall Nottingham NG15 7QW. Change occurred on September 26, 2019. Company's previous address: 47 Crown Walk Derby DE1 2NP.
filed on: 26th, September 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 2, 2019
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates June 2, 2018
filed on: 12th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 19th, April 2018
|
accounts |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 24, 2018
filed on: 24th, January 2018
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, August 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 2, 2017
filed on: 2nd, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2016
filed on: 15th, November 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 2, 2016
filed on: 2nd, June 2016
|
annual return |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2016
filed on: 4th, January 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 30, 2015 new director was appointed.
filed on: 24th, February 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to January 2, 2015
filed on: 2nd, February 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on February 2, 2015: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on January 30, 2015
filed on: 30th, January 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Company moved to new address on February 3, 2014. Old Address: 14 Riverview Nottingham NG2 2GF England
filed on: 3rd, February 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, January 2014
|
incorporation |
Free Download
(8 pages)
|