SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 11th, August 2023
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 4th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 27th, June 2023
| dissolution
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 4 Brookdale Road Bramhall Stockport Cheshire SK7 2NW England on Thu, 14th Apr 2022 to 14 Normal Terrace Cheltenham GL50 4AR
filed on: 14th, April 2022
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 1st Mar 2022
filed on: 4th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 4th Mar 2022
filed on: 4th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 1st Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 1st Mar 2022
filed on: 4th, March 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 20th Oct 2021
filed on: 30th, November 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH03 |
On Mon, 8th Nov 2021 secretary's details were changed
filed on: 29th, November 2021
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ England on Mon, 8th Nov 2021 to 4 Brookdale Road Bramhall Stockport Cheshire SK7 2NW
filed on: 8th, November 2021
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 9th Apr 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 9th Apr 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Fri, 9th Apr 2021
filed on: 6th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 20th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Sun, 20th Oct 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH03 |
On Tue, 26th Nov 2019 secretary's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Tue, 26th Nov 2019
filed on: 26th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Tue, 26th Nov 2019 director's details were changed
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ England on Mon, 25th Nov 2019 to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LQ
filed on: 25th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 26th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 20th Oct 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 20th Oct 2017
filed on: 24th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 17th, July 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 17 Brunswick Square Gloucester Glos GL1 1UG on Fri, 28th Apr 2017 to 11 Wheatstone Court, Davy Way Waterwells Business Park, Quedgeley Gloucester GL2 2AQ
filed on: 28th, April 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 20th Oct 2016
filed on: 23rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 30th, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 30th Nov 2015: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 28th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 20th Oct 2014
filed on: 4th, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 29th, July 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On Tue, 1st Oct 2013 director's details were changed
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 20th Oct 2013
filed on: 22nd, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 22nd Oct 2013: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 8th, July 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 20th Oct 2012
filed on: 10th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 20th Oct 2011
filed on: 5th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Oct 2010
filed on: 31st, July 2011
| accounts
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 1st Dec 2010
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 20th Oct 2010
filed on: 1st, December 2010
| annual return
|
Free Download
(4 pages)
|
AP03 |
On Wed, 1st Dec 2010, company appointed a new person to the position of a secretary
filed on: 1st, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2009
filed on: 24th, July 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Mon, 31st May 2010. Old Address: 14 Pembury Road Gloucester GL4 6UE United Kingdom
filed on: 31st, May 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 10th Mar 2010. Old Address: Caxton House 3 Brunswick Road Gloucester Gloucestershire GL1 1HG
filed on: 10th, March 2010
| address
|
Free Download
(1 page)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 20th Oct 2009 director's details were changed
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 20th Oct 2009
filed on: 15th, February 2010
| annual return
|
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Tue, 20th Oct 2009
filed on: 15th, February 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, October 2008
| incorporation
|
Free Download
(16 pages)
|