(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 10th, March 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, February 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, January 2023
| dissolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st November 2022
filed on: 2nd, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) 31st May 2022 - the day secretary's appointment was terminated
filed on: 1st, November 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2021
filed on: 28th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2021
filed on: 18th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2020
filed on: 2nd, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 25th February 2020
filed on: 25th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st May 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 26th October 2018
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 26th October 2018 director's details were changed
filed on: 26th, October 2018
| officers
|
Free Download
(2 pages)
|
(MISC) Notice of opening of overseas branch register.
filed on: 6th, September 2018
| miscellaneous
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 18th April 2018. New Address: 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ. Previous address: 25 Maney Corner Birmngham Road Sutton Coldfield West Midlands B72 1QL United Kingdom
filed on: 18th, April 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 12th January 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 12th January 2018 director's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st May 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th May 2017
filed on: 25th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a dormant company made up to 31st May 2016
filed on: 1st, February 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 8th, May 2015
| incorporation
|
Free Download
(8 pages)
|