SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2021
| dissolution
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 1st Dec 2021. New Address: PO Box *Default* 290 Moston Lane Manchester M40 9WB. Previous address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M1 2JQ England
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, November 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, October 2021
| dissolution
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 10th, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 5th Jan 2021
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 23rd, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 5th Jan 2020
filed on: 7th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 29th Oct 2019. New Address: Advantage Business Centre 132-134 Great Ancoats Street Manchester M1 2JQ. Previous address: Studio 216 2nd Floor Hope Mill 113 Pollard Street Manchester Greater Manchester M4 7JA
filed on: 29th, October 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 25th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 5th Jan 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 5th Jan 2018
filed on: 5th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 5th Jan 2017
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 4th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 5th Jan 2016 with full list of members
filed on: 6th, January 2016
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 6th Dec 2014 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, January 2015
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 19th, May 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 6th Dec 2013 with full list of members
filed on: 3rd, January 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 3rd Jan 2014: 100.00 GBP
capital
|
|
AR01 |
Annual return drawn up to Thu, 6th Dec 2012 with full list of members
filed on: 31st, January 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 29th, January 2013
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 6th, December 2011
| incorporation
|
Free Download
(8 pages)
|