(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 25th, December 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, November 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2024/10/22
filed on: 25th, October 2024
| confirmation statement
|
Free Download
(5 pages)
|
(DS01) Application to strike the company off the register
filed on: 24th, October 2024
| dissolution
|
Free Download
(1 page)
|
(SH01) 6528652.00 GBP is the capital in company's statement on 2024/10/04
filed on: 11th, October 2024
| capital
|
Free Download
(3 pages)
|
(SH20) Statement by Directors
filed on: 9th, October 2024
| capital
|
Free Download
(1 page)
|
(SH19) 1.00 GBP is the capital in company's statement on 2024/10/09
filed on: 9th, October 2024
| capital
|
Free Download
(3 pages)
|
(CAP-SS) Solvency Statement dated 04/10/24
filed on: 9th, October 2024
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 9th, October 2024
| resolution
|
Free Download
(1 page)
|
(AD01) Address change date: 2024/05/02. New Address: One St Peter's Square Manchester M2 3DE. Previous address: 6th Floor One London Wall London EC2Y 5EB United Kingdom
filed on: 2nd, May 2024
| address
|
Free Download
(1 page)
|
(AD04) On 1970/01/01 location of register(s) was changed to 6th Floor One London Wall London EC2Y 5EB
filed on: 24th, April 2024
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2024/04/23
filed on: 23rd, April 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/10/22
filed on: 23rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 3rd, October 2023
| accounts
|
Free Download
(37 pages)
|
(PSC07) Cessation of a person with significant control 2023/07/31
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control 2023/07/31
filed on: 10th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2023/08/01
filed on: 1st, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD02) Register inspection address change date: 1970/01/01. New Address: 5th Floor Halo Counterslip Bristol BS1 6AJ. Previous address: 2 Temple Back East Temple Quay Bristol BS1 6EG England
filed on: 29th, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/10/22
filed on: 31st, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending 2021/12/31
filed on: 10th, August 2022
| accounts
|
Free Download
(18 pages)
|
(AA) Full accounts for the period ending 2020/12/31
filed on: 6th, January 2022
| accounts
|
Free Download
(18 pages)
|
(CS01) Confirmation statement with no updates 2021/10/22
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2021/09/10.
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/09/10 - the day director's appointment was terminated
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2021/03/02.
filed on: 2nd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 2021/02/05 - the day director's appointment was terminated
filed on: 9th, February 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/10/22
filed on: 6th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 2020/10/27 director's details were changed
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 2020/10/27. New Address: 6th Floor One London Wall London EC2Y 5EB. Previous address: 3 Hardman Square Spinningfields Manchester M3 3EB United Kingdom
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2020/10/27
filed on: 27th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2020/10/27 director's details were changed
filed on: 27th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 2019/12/31
filed on: 20th, October 2020
| accounts
|
Free Download
(18 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019/10/22
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 390000.00 GBP is the capital in company's statement on 2018/11/30
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 18th, December 2018
| resolution
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2018/11/30
filed on: 18th, December 2018
| capital
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 23rd, October 2018
| incorporation
|
Free Download
(36 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/10/23
capital
|
|
(AA01) Accounting period extended to 2019/12/31. Originally it was 2019/10/31
filed on: 23rd, October 2018
| accounts
|
Free Download
(1 page)
|