(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 12th, December 2023
| dissolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 6th November 2023
filed on: 7th, December 2023
| officers
|
Free Download
(1 page)
|
(AP02) New member was appointed on Monday 6th November 2023
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 6th November 2023.
filed on: 7th, December 2023
| officers
|
Free Download
(2 pages)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 6th, November 2023
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 14th June 2023
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Thursday 25th March 2021
filed on: 18th, July 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st August 2022
filed on: 5th, May 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ England to Blackbrook Hall London Road Lichfield WS14 0PS on Thursday 8th September 2022
filed on: 8th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 14th June 2022
filed on: 15th, June 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st August 2021
filed on: 16th, May 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX England to The Moat House 24 Lichfield Road Sutton Coldfield West Midlands B74 2NJ on Wednesday 23rd June 2021
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Monday 14th June 2021
filed on: 22nd, June 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th June 2020
filed on: 16th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st August 2019
filed on: 10th, June 2020
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ England to 7 Trinity Place Midland Drive Sutton Coldfield B72 1TX on Tuesday 7th April 2020
filed on: 7th, April 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 6 Martins Court Hindley Wigan England WN2 4AZ United Kingdom to The Moat House 24 Lichfield Road Sutton Coldfield B74 2NJ on Monday 6th April 2020
filed on: 6th, April 2020
| address
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 3rd June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 3rd June 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th June 2019
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 4th June 2019.
filed on: 4th, June 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 3rd June 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 24th May 2019
filed on: 24th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Friday 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Friday 24th May 2019
filed on: 24th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 24th May 2019
filed on: 24th, May 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AP01) New director appointment on Monday 20th May 2019.
filed on: 23rd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 24th September 2018
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 24th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 24th September 2018
filed on: 25th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Thursday 23rd August 2018
filed on: 23rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 3rd, August 2018
| incorporation
|
Free Download
(13 pages)
|