(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, April 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, March 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 14th, February 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 13th, February 2023
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2022
filed on: 12th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2nd November 2021
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 25th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 2nd November 2020 - the day director's appointment was terminated
filed on: 2nd, November 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2nd June 2020
filed on: 2nd, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd November 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 3rd January 2020
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd May 2019. New Address: 54 Cowick Street Exeter EX4 1AP. Previous address: 139 Wilbraham Road Fallowfield Manchester M14 7DS United Kingdom
filed on: 23rd, May 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 8th May 2019
filed on: 8th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 8th May 2019
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 8th May 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 10th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th April 2019 director's details were changed
filed on: 9th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 8th April 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 21st, March 2019
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 21st March 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|