SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, July 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, June 2023
| dissolution
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates November 26, 2022
filed on: 28th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 15, 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 15, 2022 director's details were changed
filed on: 18th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2021
filed on: 13th, December 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates November 26, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2020
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2020
filed on: 7th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2019
filed on: 7th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates September 7, 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to September 30, 2017
filed on: 2nd, February 2018
| accounts
|
Free Download
(12 pages)
|
AD01 |
New registered office address 106 Walhouse Road Walsall WS1 2BE. Change occurred on October 3, 2017. Company's previous address: 45 Milcote Road Solihull West Midlands B91 1JN.
filed on: 3rd, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates September 7, 2017
filed on: 14th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates September 7, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2015
filed on: 11th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2014
filed on: 29th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 29, 2014: 10.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(6 pages)
|
CH01 |
On April 15, 2014 director's details were changed
filed on: 9th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Company moved to new address on May 9, 2014. Old Address: 638 Warwick Road Solihull B91 1AB England
filed on: 9th, May 2014
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2013
filed on: 20th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 25th, June 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2012
filed on: 18th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 1st, June 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 7, 2011
filed on: 13th, February 2012
| annual return
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2012
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2012
| gazette
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 7th, September 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|