(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, November 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 31st, October 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 19th, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AD01) New registered office address Third Floor 15 Bridge Street Chester CH1 1NG. Change occurred on Tuesday 12th September 2023. Company's previous address: 9 Mercers Row Northampton NN1 2QL England.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Mercers Row Northampton NN1 2QL. Change occurred on Tuesday 12th September 2023. Company's previous address: Third Floor 15 Bridge Street Chester CH1 1NG England.
filed on: 12th, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Tuesday 4th April 2023
filed on: 26th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 4th April 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 15th, September 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 3rd May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 30th, December 2020
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st January 2020
filed on: 12th, May 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 3rd May 2020
filed on: 12th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Wednesday 1st January 2020
filed on: 3rd, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wednesday 1st January 2020
filed on: 3rd, May 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) New registered office address 9 Mercers Row Northampton NN1 2QL. Change occurred on Sunday 3rd May 2020. Company's previous address: 9 Mercers Row Northampton Northamptonshire NN1 2QE United Kingdom.
filed on: 3rd, May 2020
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 1st January 2020.
filed on: 3rd, May 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wednesday 28th August 2019
filed on: 1st, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, December 2019
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on Friday 17th May 2019
filed on: 17th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 17th May 2019
filed on: 17th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 17th May 2019
filed on: 17th, May 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 9 Mercers Row Northampton Northamptonshire NN1 2QE. Change occurred on Friday 1st February 2019. Company's previous address: The Stylers 9 Mercers Row Northampton NN1 2QE United Kingdom.
filed on: 1st, February 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, January 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 31st October 2018
filed on: 29th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address The Stylers 9 Mercers Row Northampton NN1 2QE. Change occurred on Tuesday 29th January 2019. Company's previous address: 293 Green Lanes Palmers Green London N13 4XS United Kingdom.
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 22nd, January 2019
| gazette
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from Thursday 31st May 2018 to Sunday 31st December 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tuesday 31st October 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 31st October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Thursday 26th October 2017.
filed on: 31st, October 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 18th, May 2017
| incorporation
|
Free Download
(32 pages)
|