SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 6th, October 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 20th, September 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 1st October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 30th September 2020
filed on: 21st, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 1st October 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Sunday 5th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Sunday 5th April 2020
filed on: 6th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 5th April 2020
filed on: 6th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th September 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 1st October 2019
filed on: 15th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 12th, June 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Monday 1st October 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 9th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 7 Manhattan Apartments 104 Rickman Drive Birmingham B15 2AN. Change occurred on Wednesday 7th February 2018. Company's previous address: 8 Beechfield House 38 West Bar Street Banbury Oxfordshire OX16 9RR England.
filed on: 7th, February 2018
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th February 2018 director's details were changed
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 6th February 2018
filed on: 6th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 6th October 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 30th May 2017
filed on: 6th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st October 2017
filed on: 5th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Tuesday 30th May 2017
filed on: 5th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th July 2017
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 4th July 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 20th, June 2017
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 8 Beechfield House 38 West Bar Street Banbury Oxfordshire OX16 9RR. Change occurred on Wednesday 31st May 2017. Company's previous address: 27 Wilkinson Court Rollason Way Brentwood Essex CM14 4EU England.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th May 2017.
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tuesday 30th May 2017 director's details were changed
filed on: 30th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 1st February 2017 director's details were changed
filed on: 1st, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 27 Wilkinson Court Rollason Way Brentwood Essex CM14 4EU. Change occurred on Wednesday 1st February 2017. Company's previous address: 167 Black Prince Avenue Coventry CV3 5JH.
filed on: 1st, February 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st October 2016
filed on: 21st, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 4th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 1st October 2015
filed on: 8th, October 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Thursday 8th October 2015
capital
|
|
CH01 |
On Monday 28th September 2015 director's details were changed
filed on: 28th, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 167 Black Prince Avenue Coventry CV3 5JH. Change occurred on Monday 28th September 2015. Company's previous address: Apartment 10 89 Parade Leamington Spa Warwickshire CV32 4NL.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 15th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 1st October 2014
filed on: 3rd, October 2014
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Saturday 9th August 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Apartment 10 89 Parade Leamington Spa Warwickshire CV32 4NL. Change occurred on Monday 11th August 2014. Company's previous address: 28 Squirrel Close Coventry CV2 1FP.
filed on: 11th, August 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 30th September 2013
filed on: 12th, May 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 1st October 2013
filed on: 6th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Sunday 6th October 2013
capital
|
|
TM01 |
Director's appointment was terminated on Friday 4th October 2013
filed on: 4th, October 2013
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On Monday 12th August 2013 director's details were changed
filed on: 12th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 12th August 2013 from 57 Marlborough Drive Sydenham Leamington Spa Warwickshire CV31 1GW England
filed on: 12th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th September 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 28th September 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Monday 24th September 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 25th October 2012 from 15 Brempsons Basildon Essex SS14 2AZ United Kingdom
filed on: 25th, October 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Monday 24th September 2012 director's details were changed
filed on: 25th, October 2012
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2011
filed on: 14th, March 2012
| accounts
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Thursday 22nd December 2011.
filed on: 22nd, December 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th September 2011
filed on: 26th, October 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thursday 1st September 2011 director's details were changed
filed on: 1st, September 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Thursday 2nd June 2011 from Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN England
filed on: 2nd, June 2011
| address
|
Free Download
(1 page)
|
CH01 |
On Tuesday 19th April 2011 director's details were changed
filed on: 19th, April 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 11th November 2010 director's details were changed
filed on: 11th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, September 2010
| incorporation
|
Free Download
(29 pages)
|