(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, March 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 2nd, February 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/12/31
filed on: 26th, September 2023
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/12/01
filed on: 25th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022/12/03
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 47 Bevan Avenue Mochdre Colwyn Bay Conwy LL28 5AF United Kingdom on 2022/09/30 to 5 Crown Bank Talke Stoke-on-Trent ST7 1PT
filed on: 30th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/12/03
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/12/03
filed on: 14th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 112 Sandal Street Manchester M40 7EF England on 2020/03/13 to 47 Bevan Avenue Mochdre Colwyn Bay Conwy LL28 5AF
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/03
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ivy Business Center Suite Sc3 5-6 Crown Street Failsworth Manchester M35 9BG England on 2019/01/03 to 112 Sandal Street Manchester M40 7EF
filed on: 3rd, January 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 112 Sandal Street Manchester Greater Manchester M40 7EF on 2018/12/21 to Ivy Business Center Suite Sc3 5-6 Crown Street Failsworth Manchester M35 9BG
filed on: 21st, December 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2018/12/03
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2017/12/31
filed on: 30th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017/12/03
filed on: 14th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2016/12/31
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 5 4 the Waterfront Manchester M11 4AU on 2017/04/25 to 112 Sandal Street Manchester Greater Manchester M40 7EF
filed on: 25th, April 2017
| address
|
Free Download
(2 pages)
|
(CH01) On 2017/02/16 director's details were changed
filed on: 16th, February 2017
| officers
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, December 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/12/03
filed on: 9th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2015/12/31
filed on: 9th, December 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/03
filed on: 30th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to 2014/12/31
filed on: 28th, January 2016
| accounts
|
Free Download
(7 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, December 2015
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2015/04/05
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Apartment 5 4 the Waterfront Manchester M11 4AU England on 2015/06/01 to 5 4 the Waterfront Manchester M11 4AU
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 16 Blisworth Close Manchester M4 7DT United Kingdom on 2015/06/01 to 5 4 the Waterfront Manchester M11 4AU
filed on: 1st, June 2015
| address
|
Free Download
(1 page)
|
(CH01) On 2014/02/19 director's details were changed
filed on: 1st, June 2015
| officers
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, April 2015
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 3rd, December 2013
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2013/12/03
capital
|
|