SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 20th, 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: 24th, January 2024
| dissolution
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/12/31
filed on: 15th, August 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/09
filed on: 15th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/09
filed on: 11th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/12/31
filed on: 11th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/09
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/12/31
filed on: 19th, April 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/12/31
filed on: 15th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/07/09
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 9th, September 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/07/09
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2018/07/09
filed on: 10th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, June 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/04/12. New Address: 74 Lower Dartmouth Street Birmingham B9 4LA. Previous address: 116 Church Street Lozells Birmingham B19 1QJ England
filed on: 12th, April 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018/04/09 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/07/09
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2016/10/04. New Address: 116 Church Street Lozells Birmingham B19 1QJ. Previous address: 243 Burbury Street Birmingham B19 1TW
filed on: 4th, October 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2015/12/31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2016/07/09
filed on: 9th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2016/03/01 director's details were changed
filed on: 6th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2015/10/01 director's details were changed
filed on: 18th, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/07/09 with full list of members
filed on: 11th, August 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2015/07/14 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 8th, April 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2014/07/31 to 2014/12/31
filed on: 1st, April 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: 2015/01/06. New Address: 243 Burbury Street Birmingham B19 1TW. Previous address: Unit 24 Sapcote Business Centre Birmingham B10 0HR
filed on: 6th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2014/06/01 director's details were changed
filed on: 29th, August 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/07/09 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/08/29
capital
|
|
NEWINC |
Company registration
filed on: 9th, July 2013
| incorporation
|
Free Download
(24 pages)
|