SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, May 2021
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, March 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, March 2021
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 29th April 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 30th April 2020 to 5th April 2020
filed on: 13th, August 2019
| accounts
|
Free Download
(1 page)
|
TM01 |
8th May 2019 - the day director's appointment was terminated
filed on: 12th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 8th May 2019
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 20th May 2019. New Address: 133 High Trees Close Redditch B98 7XL. Previous address: 6 Forfar Street Bolton BL1 6RN United Kingdom
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 30th, April 2019
| incorporation
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 30th April 2019: 1.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|