(CS01) Confirmation statement with updates Monday 11th December 2023
filed on: 8th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to Saturday 31st December 2022
filed on: 30th, December 2023
| accounts
|
Free Download
(26 pages)
|
(CS01) Confirmation statement with no updates Sunday 11th December 2022
filed on: 16th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Saturday 11th December 2021
filed on: 18th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wednesday 6th April 2016
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 12th December 2018
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 11th December 2020
filed on: 23rd, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 067709300001, created on Wednesday 22nd July 2020
filed on: 31st, July 2020
| mortgage
|
Free Download
(42 pages)
|
(CS01) Confirmation statement with updates Wednesday 11th December 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(PSC01) Notification of a person with significant control Wednesday 12th December 2018
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 23rd, September 2019
| accounts
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 1st April 2019
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tuesday 11th December 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 11th December 2017
filed on: 12th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 11th December 2016
filed on: 15th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 1st November 2016.
filed on: 3rd, November 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 27th, September 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 11th December 2015 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 1st February 2016
capital
|
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 11th December 2014 with full list of members
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 11th December 2013 with full list of members
filed on: 6th, January 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Monday 6th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 2nd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 11th December 2012 with full list of members
filed on: 8th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AAMD) Amended accounts for the period to Friday 31st December 2010
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 15th, November 2012
| accounts
|
Free Download
(5 pages)
|
(CH03) On Thursday 1st September 2011 secretary's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Sunday 11th December 2011 with full list of members
filed on: 4th, January 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Thursday 1st September 2011 director's details were changed
filed on: 4th, January 2012
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(5 pages)
|
(CERTNM) Company name changed sofa sos LIMITEDcertificate issued on 18/01/11
filed on: 18th, January 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Tuesday 18th January 2011
change of name
|
|
(NM01) Resolution of change of name
change of name
|
|
(AR01) Annual return made up to Saturday 11th December 2010 with full list of members
filed on: 18th, January 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 14th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 16th, April 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Friday 11th December 2009 with full list of members
filed on: 16th, April 2010
| annual return
|
Free Download
(5 pages)
|
(CH03) On Tuesday 1st December 2009 secretary's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(1 page)
|
(CH01) On Tuesday 1st December 2009 director's details were changed
filed on: 16th, April 2010
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 26/02/2009 from unit 9B 2 stag industrial estate oxford street bilston west midlands WV14 7HZ
filed on: 26th, February 2009
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 17th December 2008 Director and secretary appointed
filed on: 17th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Monday 15th December 2008 Appointment terminated director
filed on: 15th, December 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 11th, December 2008
| incorporation
|
Free Download
(12 pages)
|