SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 30th, June 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 21st, June 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, June 2022
| dissolution
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, December 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2021-12-14
filed on: 24th, December 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-07-17
filed on: 24th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, October 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-05-31
filed on: 30th, June 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-17
filed on: 10th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-05-31
filed on: 12th, June 2020
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-07-17
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, October 2019
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-05-31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 4th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-17
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 6 Church Street Castle Vale Birmingham B35 6QJ. Change occurred on 2018-07-16. Company's previous address: 6 Church Street Castle Vale Birmingham B35 6QJ England.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 6 Church Street Castle Vale Birmingham B35 6QJ. Change occurred on 2018-07-16. Company's previous address: 2nd Floor Security House 33 Mary Street Birmingham West Midlands B3 1UD.
filed on: 16th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-05-15
filed on: 16th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-05-31
filed on: 7th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2017-05-15
filed on: 27th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-05-31
filed on: 15th, March 2017
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-05-15
filed on: 14th, June 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2015-05-31
filed on: 18th, December 2015
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return, no members record, drawn up to 2015-05-15
filed on: 1st, July 2015
| annual return
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2015-01-01
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-11-07
filed on: 22nd, February 2015
| officers
|
Free Download
(2 pages)
|