SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 12th, September 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 22nd, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 15th, August 2023
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 21st June 2023
filed on: 21st, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 20th March 2023
filed on: 20th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address Home Lea York Road Elvington York YO41 4AX. Change occurred on Monday 13th March 2023. Company's previous address: 11 High Street Lees Oldham OL4 3BH England.
filed on: 13th, March 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 30th April 2022
filed on: 18th, November 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th April 2022
filed on: 20th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 25th, October 2021
|
accounts |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, July 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th April 2021
filed on: 30th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 9th April 2020
filed on: 30th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, May 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 9th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2019
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 9th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, July 2018
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, April 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, April 2018
|
gazette |
Free Download
|
AA |
Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 29th, March 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, July 2017
|
gazette |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Thursday 13th July 2017
filed on: 13th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 13th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 11 High Street Lees Oldham OL4 3BH. Change occurred on Wednesday 12th July 2017. Company's previous address: 45 Malim Road Darlington DL1 1BH United Kingdom.
filed on: 12th, July 2017
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2017
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, March 2017
|
gazette |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 30th April 2016
filed on: 27th, March 2017
|
accounts |
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, March 2017
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th April 2016
filed on: 6th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Friday 6th May 2016
|
capital |
|
NEWINC |
Company registration
filed on: 9th, April 2015
|
incorporation |
Free Download
(14 pages)
|