SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 17th, October 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 10th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 3rd, October 2023
|
dissolution |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2023
filed on: 28th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 30th, March 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2022
filed on: 23rd, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 31st, March 2022
|
accounts |
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: July 12, 2021
filed on: 27th, August 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 72 Nantwich Road Crewe CW2 6AL England to 156a Underwood Lane Crewe CW1 3JR on August 24, 2021
filed on: 24th, August 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2020
filed on: 21st, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 31st, March 2020
|
accounts |
Free Download
(4 pages)
|
AP01 |
On January 25, 2020 new director was appointed.
filed on: 29th, January 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: November 27, 2019
filed on: 9th, December 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates June 14, 2019
filed on: 3rd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates June 14, 2018
filed on: 13th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 148 Edleston Road Crewe CW2 7EZ United Kingdom to 72 Nantwich Road Crewe CW2 6AL on December 19, 2017
filed on: 19th, December 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, June 2017
|
incorporation |
Free Download
(9 pages)
|