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: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, December 2023
| dissolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, May 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 11th Feb 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Jun 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period shortened to Thu, 30th Jun 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 8th, November 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Feb 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY England on Wed, 15th Sep 2021 to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW England on Wed, 15th Sep 2021 to Bramhall House 14 Ack Lane East Bramhall Stockport SK7 2BY
filed on: 15th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 11th, June 2021
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Old Forge House Colchester Road Elmstead Colchester CO7 7DZ England on Thu, 25th Mar 2021 to Suite 1, Deanway Technology Centre Wilmslow Road Handforth Wilmslow SK9 3HW
filed on: 25th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 11th Feb 2021
filed on: 24th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 61 Queen Square Bristol BS1 4JZ United Kingdom on Tue, 23rd Feb 2021 to Old Forge House Colchester Road Elmstead Colchester CO7 7DZ
filed on: 23rd, February 2021
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 1st, February 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 11th Feb 2020
filed on: 17th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 5th, June 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 11th Feb 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 11th Feb 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 2nd, May 2017
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sat, 11th Feb 2017
filed on: 22nd, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from 8 Pipe Lane Bristol BS1 5AJ United Kingdom on Thu, 21st Apr 2016 to 61 Queen Square Bristol BS1 4JZ
filed on: 21st, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 11th Feb 2016
filed on: 13th, April 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Wed, 13th Apr 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 29th Feb 2016
filed on: 6th, April 2016
| accounts
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, February 2015
| incorporation
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Wed, 11th Feb 2015: 1.00 GBP
capital
|
|