SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 16th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2023
filed on: 1st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2022
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st August 2021
filed on: 24th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2020
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2021
filed on: 2nd, February 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, January 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 1st August 2020
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 19th, March 2021
| gazette
|
Free Download
(1 page)
|
TM01 |
2nd March 2021 - the day director's appointment was terminated
filed on: 18th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2021
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 3rd March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th April 2019
filed on: 18th, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2nd March 2021
filed on: 18th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 18th March 2021. New Address: 11 Loyola Hey Rainhill Prescot L35 6PZ. Previous address: The Granary Hall Lane Bold St. Helens Merseyside WA9 4SN England
filed on: 18th, March 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
TM01 |
7th March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
TM01 |
7th March 2020 - the day director's appointment was terminated
filed on: 9th, March 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 4th March 2020
filed on: 9th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 4th March 2020
filed on: 4th, March 2020
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, March 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2019
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2nd February 2020
filed on: 3rd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd March 2020
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2018
filed on: 3rd, March 2020
| accounts
|
Free Download
(2 pages)
|
TM01 |
7th October 2019 - the day director's appointment was terminated
filed on: 23rd, October 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st May 2019
filed on: 23rd, September 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th June 2019
filed on: 7th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, April 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 1st August 2018
filed on: 1st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 6th June 2018
filed on: 11th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2017
filed on: 31st, January 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 7th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
2nd April 2017 - the day director's appointment was terminated
filed on: 6th, June 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2nd April 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 6th June 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2nd April 2016 with full list of members
filed on: 21st, February 2017
| annual return
|
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2016
filed on: 21st, February 2017
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st February 2017
filed on: 21st, February 2017
| officers
|
Free Download
(2 pages)
|
MR05 |
All of the property or undertaking has been released from charge 089726350001
filed on: 21st, February 2017
| mortgage
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, February 2017
| gazette
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089726350002, created on 14th January 2016
filed on: 27th, January 2016
| mortgage
|
Free Download
(8 pages)
|
AA |
Accounts for a dormant company made up to 30th April 2015
filed on: 22nd, January 2016
| accounts
|
Free Download
(2 pages)
|
TM01 |
22nd July 2015 - the day director's appointment was terminated
filed on: 29th, December 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 29th December 2015. New Address: The Granary Hall Lane Bold St. Helens Merseyside WA9 4SN. Previous address: Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089726350001, created on 10th December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(8 pages)
|
AP02 |
New member appointment on 13th May 2015.
filed on: 18th, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2nd April 2015 with full list of members
filed on: 28th, April 2015
| annual return
|
Free Download
|
SH01 |
Statement of Capital on 28th April 2015: 0.10 GBP
capital
|
|
AD01 |
Address change date: 28th April 2015. New Address: Rainford Hall Crank Road Crank St. Helens Merseyside WA11 7RP. Previous address: Regency House Westminster Place York Business Park York YO26 6RW England
filed on: 28th, April 2015
| address
|
Free Download
|
NEWINC |
Incorporation
filed on: 2nd, April 2014
| incorporation
|
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2nd April 2014: 1.00 GBP
capital
|
|