SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, July 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 19th, June 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2022
filed on: 28th, February 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2022
filed on: 5th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 31st, January 2022
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2021
filed on: 6th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 28th, July 2021
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 2a Copson Street Manchester M20 3HE. Change occurred on September 10, 2020. Company's previous address: 468 Wilmslow Road Manchester M20 3BG.
filed on: 10th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 5, 2020
filed on: 10th, September 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 5th, February 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 22nd, February 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2018
filed on: 4th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2017
filed on: 21st, December 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates August 5, 2017
filed on: 16th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2016
filed on: 30th, January 2017
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates August 5, 2016
filed on: 15th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to May 31, 2015
filed on: 2nd, March 2016
|
accounts |
Free Download
(11 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2015
filed on: 9th, October 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on October 9, 2015: 1.00 GBP
|
capital |
|
AR01 |
Annual return with full list of company shareholders, made up to August 5, 2014
filed on: 6th, August 2014
|
annual return |
Free Download
(2 pages)
|
SH01 |
Capital declared on August 6, 2014: 1.00 GBP
|
capital |
|
TM01 |
Director's appointment was terminated on August 5, 2014
filed on: 6th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On August 5, 2014 new director was appointed.
filed on: 6th, August 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, May 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|