SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, January 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 23rd, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 14th October 2023
filed on: 14th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st October 2022
filed on: 29th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 14th October 2022
filed on: 16th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st October 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 14th October 2021
filed on: 14th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st October 2020
filed on: 17th, July 2021
| accounts
|
Free Download
(3 pages)
|
SH01 |
2.00 GBP is the capital in company's statement on Tuesday 23rd February 2021
filed on: 24th, February 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 23rd February 2021 director's details were changed
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 23rd February 2021.
filed on: 24th, February 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 23rd February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 23rd February 2021
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th October 2020
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st October 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 14th October 2019
filed on: 7th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st October 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Broadwas Close Redditch B98 8QB. Change occurred on Saturday 1st December 2018. Company's previous address: 61a High Street South Dunstable LU6 3SF England.
filed on: 1st, December 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 14th October 2018
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Monday 1st October 2018
filed on: 1st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st October 2017
filed on: 11th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 14th October 2017
filed on: 20th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 20th October 2017
filed on: 20th, October 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Monday 31st October 2016
filed on: 13th, July 2017
| accounts
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 23rd March 2017
filed on: 23rd, March 2017
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 22nd March 2017
filed on: 22nd, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 61a High Street South Dunstable LU6 3SF. Change occurred on Wednesday 22nd March 2017. Company's previous address: 15 Pitclose Road Birmingham B31 3HU.
filed on: 22nd, March 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 21st March 2017.
filed on: 22nd, March 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 14th October 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st October 2015
filed on: 23rd, February 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 14th October 2015
filed on: 21st, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 21st October 2015
capital
|
|
AA |
Dormant company accounts reported for the period up to Friday 31st October 2014
filed on: 12th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Pitclose Road Birmingham B31 3HU. Change occurred on Friday 3rd July 2015. Company's previous address: Unit 35 Padgets Lane Redditch Worcestershire B98 0RB.
filed on: 3rd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 14th October 2014
filed on: 26th, November 2014
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 14th, October 2013
| incorporation
|
|