SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, December 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2022
| dissolution
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Leeds Road Nelson BB9 9TD England on 21st November 2022 to 3 Albert Street Nelson BB9 7EU
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd April 2022
filed on: 4th, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2nd April 2022
filed on: 4th, October 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2nd April 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2nd April 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 1st April 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 7th, July 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 7th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 7th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 22 Cavendish Road Urmston Manchester M41 0YA England on 7th July 2022 to 68 Leeds Road Nelson BB9 9TD
filed on: 7th, July 2022
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 68 Leeds Road Nelson BB9 9TD England on 26th June 2022 to 22 Cavendish Road Urmston Manchester M41 0YA
filed on: 26th, June 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st April 2022
filed on: 26th, June 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st April 2022
filed on: 26th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st April 2022
filed on: 26th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2022
filed on: 26th, June 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Basement 40 Devonshire Street Keighley BD21 2AU England on 2nd February 2022 to 68 Leeds Road Nelson BB9 9TD
filed on: 2nd, February 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2021
filed on: 12th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 28th, August 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 220B Oakworth Road Keighley BD21 1QX England on 30th March 2021 to Basement 40 Devonshire Street Keighley BD21 2AU
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2020
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 30th, November 2020
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 31st July 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st August 2020
filed on: 6th, August 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Bradford Road Riddlesden Keighley BD21 4HH England on 6th August 2020 to 220B Oakworth Road Keighley BD21 1QX
filed on: 6th, August 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st August 2020
filed on: 6th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st July 2020
filed on: 6th, August 2020
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, February 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th November 2019
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, February 2020
| gazette
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 30th, August 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Flat 4 4 Browning Street Manchester M15 4GH England on 4th December 2018 to 41 Bradford Road Riddlesden Keighley BD21 4HH
filed on: 4th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 41 Bradford Road Riddlesden Keighley BD21 4HH England on 17th September 2018 to Flat 4 4 Browning Street Manchester M15 4GH
filed on: 17th, September 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 12th, August 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th November 2017
filed on: 12th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 21st, November 2016
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 21st November 2016: 1000.00 GBP
capital
|
|