SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, May 2022
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, April 2022
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2022
filed on: 10th, April 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2022
filed on: 10th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2021
filed on: 11th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2021
filed on: 26th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 4th, October 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2019
filed on: 12th, November 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates January 23, 2019
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2018
filed on: 30th, October 2018
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Cooksons Master Locksmiths 92 Trent Boulevard West Bridgeford Nottingham Notts NG2 5BL to 42 Coppice Avenue Ilkeston DE7 8QD on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 23, 2018
filed on: 23rd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2017
filed on: 25th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 23, 2017
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2016
filed on: 16th, October 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2016 with full list of members
filed on: 27th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2015
filed on: 18th, October 2015
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: June 15, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on June 15, 2015
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 23, 2015 with full list of members
filed on: 6th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 6, 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 20th, October 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2014 with full list of members
filed on: 4th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2013 with full list of members
filed on: 8th, March 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2012
filed on: 16th, December 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2012 with full list of members
filed on: 25th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 23, 2011 with full list of members
filed on: 8th, February 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2010
filed on: 29th, October 2010
| accounts
|
Free Download
(5 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On October 1, 2009 director's details were changed
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to January 23, 2010 with full list of members
filed on: 10th, March 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2009
filed on: 13th, November 2009
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2008
filed on: 20th, March 2009
| accounts
|
Free Download
(4 pages)
|
190 |
Location of debenture register
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 12, 2009
filed on: 12th, February 2009
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 12/02/2009 from 42 coppice avenue ilkeston derbyshire DE7 8QD
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/02/2009 from 92 trent boulevard west bridgeford nottingham notts NG2 5BL united kingdom
filed on: 12th, February 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to February 11, 2008
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 11, 2008
filed on: 11th, February 2008
| annual return
|
Free Download
(2 pages)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 21st, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed;director's particulars changed
filed on: 2nd, March 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, January 2007
| incorporation
|
Free Download
(13 pages)
|