SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, March 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, February 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, January 2021
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st July 2019
filed on: 5th, June 2020
|
accounts |
Free Download
(7 pages)
|
CH01 |
On 1st May 2020 director's details were changed
filed on: 5th, June 2020
|
officers |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2020
filed on: 28th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th May 2020
filed on: 28th, May 2020
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
1st April 2020 - the day director's appointment was terminated
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2019
filed on: 10th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st May 2019
filed on: 7th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st July 2018
filed on: 17th, April 2019
|
accounts |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 10th December 2018
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
10th December 2018 - the day director's appointment was terminated
filed on: 21st, December 2018
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st December 2018
filed on: 10th, December 2018
|
persons with significant control |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 16th July 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, October 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
Address change date: 26th January 2018. New Address: 181 Canterbury Avenue Bradford BD5 9JZ. Previous address: 26 Church Bank Braddford BD1 4DZ England
filed on: 26th, January 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th July 2017
filed on: 26th, July 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 17th, July 2017
|
incorporation |
Free Download
|