(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 16th, January 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 19th, December 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2022
filed on: 7th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 1st December 2022 director's details were changed
filed on: 4th, January 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2022
filed on: 4th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 43 Mottram House Greek Street Stockport SK3 8AX England on 11th January 2022 to 43 Owston Road Dept. 1086 Carcroft Doncaster DN6 8DA
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 20th November 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2021
filed on: 11th, January 2022
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2020
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA England on 30th March 2020 to 43 Mottram House Greek Street Stockport SK3 8AX
filed on: 30th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2019
filed on: 2nd, February 2020
| accounts
|
Free Download
(2 pages)
|
(CH01) On 1st January 2020 director's details were changed
filed on: 2nd, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 20th November 2019
filed on: 2nd, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 1st January 2020
filed on: 2nd, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Mottram House 43 Greek St Stockport Cheshire SK3 8AX United Kingdom on 1st October 2019 to Dept 189 43 Owston Road Carcroft Doncaster DN6 8DA
filed on: 1st, October 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2016
filed on: 9th, May 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st December 2017
filed on: 9th, May 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 20th November 2016
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 20th November 2017
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th November 2018
filed on: 9th, May 2019
| confirmation statement
|
Free Download
(2 pages)
|
(RT01) Administrative restoration application
filed on: 9th, May 2019
| restoration
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 9th, May 2019
| persons with significant control
|
Free Download
(4 pages)
|
(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 2nd, May 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, February 2017
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st December 2015
filed on: 19th, March 2016
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 20th November 2015
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st December 2015 from 30th November 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 23rd, February 2016
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 20th November 2014: 2.00 GBP
capital
|
|