(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, April 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, March 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 26th, February 2024
| dissolution
|
Free Download
(1 page)
|
(TM01) 10th January 2024 - the day director's appointment was terminated
filed on: 23rd, January 2024
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 8th March 2023
filed on: 5th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 1st September 2018
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st September 2018
filed on: 8th, September 2022
| persons with significant control
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 6th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th March 2022
filed on: 5th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 23rd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 8th March 2021
filed on: 8th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 22nd March 2020
filed on: 22nd, March 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 31st July 2019
filed on: 22nd, March 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st July 2019: 62.20 GBP
filed on: 17th, March 2020
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 16th, March 2020
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 19th November 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 15th, August 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates 19th November 2018
filed on: 19th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 1st September 2018: 9.00 GBP
filed on: 19th, November 2018
| capital
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 15th October 2018
filed on: 14th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 1st September 2018
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 1st September 2018: 0.20 GBP
filed on: 7th, November 2018
| capital
|
Free Download
(3 pages)
|
(TM01) 16th October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 30th November 2018 to 31st December 2018
filed on: 3rd, August 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 30th May 2018. New Address: 6 Broadfield Court Broadfield Way Sheffield S8 0XF. Previous address: 2nd Floor, Leopold Wing Fountain Precinct Balm Green Sheffield S1 2JA United Kingdom
filed on: 30th, May 2018
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th March 2018
filed on: 5th, March 2018
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th February 2018
filed on: 6th, February 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 16th, November 2017
| incorporation
|
Free Download
(10 pages)
|