(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 11th, July 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 20th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, June 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 21st Oct 2021
filed on: 21st, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Fri, 8th Oct 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 8th Oct 2021 - the day director's appointment was terminated
filed on: 21st, October 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 8th Oct 2021
filed on: 21st, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Fri, 8th Oct 2021 new director was appointed.
filed on: 21st, October 2021
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Thu, 31st Dec 2020 to Mon, 31st May 2021
filed on: 20th, August 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 3rd Dec 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Fri, 13th Nov 2020 - the day director's appointment was terminated
filed on: 15th, November 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 20th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Thu, 1st Oct 2020 new director was appointed.
filed on: 16th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 1st Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Tue, 25th Feb 2020. New Address: 215 Imperial Court 2 Exchange Quay Salford M5 3EB. Previous address: Office 12 Ashton Old Road Manchester M12 6LP England
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On Tue, 7th Jan 2020 director's details were changed
filed on: 14th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 7th Jan 2020
filed on: 14th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 10th Jan 2020. New Address: Office 12 Ashton Old Road Manchester M12 6LP. Previous address: Unit 69 Cariocca Business Park Hellidon Clos Manchester M12 4AH England
filed on: 10th, January 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, December 2019
| incorporation
|
Free Download
(10 pages)
|