SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, February 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 12th, January 2021
| gazette
|
Free Download
|
DS01 |
Application to strike the company off the register
filed on: 3rd, January 2021
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, December 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thursday 27th February 2020
filed on: 9th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 28th, February 2020
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Gimble Walk Birmingham B17 8SL United Kingdom to Clare Alexander House 235 Clare Alexander House Walden Street London United Kingdom E1 2RA on Monday 3rd February 2020
filed on: 3rd, February 2020
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, March 2019
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 5th, March 2019
| gazette
|
Free Download
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 27th February 2019
filed on: 27th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th February 2018
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 15 Newton Chambers 43 Cannon Street Birmingham B2 5EE England to 5 Gimble Walk Birmingham B17 8SL on Saturday 30th December 2017
filed on: 30th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tuesday 28th February 2017
filed on: 19th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 31st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 29th February 2016 with full list of members
filed on: 7th, March 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 2nd, January 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 17C Vyse Street Hockley Birmingham B18 6LE to Flat 15 Newton Chambers 43 Cannon Street Birmingham B2 5EE on Wednesday 23rd December 2015
filed on: 23rd, December 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 28th February 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 28th February 2014 with full list of members
filed on: 28th, February 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Friday 15th November 2013 director's details were changed
filed on: 28th, February 2014
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 25th, February 2014
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered office on Friday 21st February 2014 from 434 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AB England
filed on: 21st, February 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Thursday 28th February 2013 with full list of members
filed on: 14th, March 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 4th, November 2012
| accounts
|
Free Download
(4 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 17th, October 2012
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 17th, October 2012
| resolution
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 13th February 2012 with full list of members
filed on: 13th, February 2012
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 26th January 2012 director's details were changed
filed on: 26th, January 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on Thursday 26th January 2012 from 1025 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AH England
filed on: 26th, January 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 24th January 2012
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 9th March 2011 from 701 King Edwards Wharf 25 Sheepcote Street Birmingham B16 8AB England
filed on: 9th, March 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 4th, March 2011
| incorporation
|
Free Download
(24 pages)
|