SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, January 2024
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 9th, January 2024
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2023
filed on: 29th, December 2023
|
confirmation statement |
Free Download
(3 pages)
|
DS01 |
Application to strike the company off the register
filed on: 29th, December 2023
|
dissolution |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, December 2023
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2022
filed on: 11th, June 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 3, 2023
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2022
filed on: 3rd, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 6th, December 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on September 30, 2021
filed on: 30th, June 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 81 Ground Floor, Broseley House 81 Union Street Oldham OL1 1PF United Kingdom to 81 2nd Floor, Broseley House 81 Union Street Oldham OL1 1PF on March 15, 2022
filed on: 15th, March 2022
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3 Alton Street Oldham Lancashire OL8 3EY United Kingdom to 81 Ground Floor, Broseley House 81 Union Street Oldham OL1 1PF on October 29, 2021
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 19, 2021
filed on: 18th, October 2021
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on January 5, 2021
filed on: 5th, January 2021
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2020
filed on: 29th, November 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2020
filed on: 1st, October 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on September 30, 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates September 19, 2019
filed on: 19th, September 2019
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on November 26, 2018
filed on: 26th, November 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
|
change of name |
|
CH01 |
On October 17, 2018 director's details were changed
filed on: 17th, October 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
On October 16, 2018 new director was appointed.
filed on: 16th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 11, 2018
filed on: 11th, October 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2018
|
incorporation |
Free Download
(19 pages)
|