SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 5th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 27th, February 2024
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/05/31
filed on: 27th, February 2024
| accounts
|
Free Download
(10 pages)
|
DS01 |
Application to strike the company off the register
filed on: 16th, February 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2023/05/19
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/05/31
filed on: 24th, February 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022/05/19
filed on: 21st, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/05/31
filed on: 30th, May 2022
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/05/31
filed on: 27th, May 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/05/25 director's details were changed
filed on: 25th, May 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/05/19
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/05/19
filed on: 22nd, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/05/31
filed on: 28th, February 2020
| accounts
|
Free Download
(10 pages)
|
CH01 |
Director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/22
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2019/06/22
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2019/06/22 director's details were changed
filed on: 3rd, July 2019
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2019/07/03
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/03
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/05/19
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2019/06/03
filed on: 3rd, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/05/31
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2018/05/19
filed on: 6th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/05/31
filed on: 23rd, February 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2017/05/19
filed on: 19th, June 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 28th, February 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/05/19 with full list of members
filed on: 6th, June 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2016/03/01. New Address: C/O Sedulo 62-66 Deansgate Manchester M3 2EN. Previous address: C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW
filed on: 1st, March 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 19th, February 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/05/19 with full list of members
filed on: 5th, June 2015
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2015/01/26.
filed on: 27th, January 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2015/01/23. New Address: C/O Sedulo Lock 90 8 Trumpet Street Deansgate Locks Manchester M1 5LW. Previous address: C/O Allen Mills & Howard 48 Union Street Hyde Cheshire SK14 1ND United Kingdom
filed on: 23rd, January 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 19th, May 2014
| incorporation
|
Free Download
(7 pages)
|