(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 13th, February 2024
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 9th, January 2024
| dissolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 28th July 2023
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
(TM01) 28th July 2023 - the day director's appointment was terminated
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 26th, May 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th March 2023
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 29th September 2022 - the day director's appointment was terminated
filed on: 10th, October 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th September 2022
filed on: 10th, October 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 21st, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 19th March 2022
filed on: 28th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 3rd February 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) 3rd February 2022 - the day director's appointment was terminated
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 19th March 2021
filed on: 19th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Black Country House Rounds Green Road Oldbury B69 2DG. Previous address: Shaw Trust House, 19 Elmfield Road Bromley Kent BR1 1LT England
filed on: 19th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 19th, February 2021
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, February 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th March 2020
filed on: 9th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 9th February 2021. New Address: Black Country House Rounds Green Road Oldbury West Midlands B69 2DG. Previous address: 10 3rd Floor Victoria Street Bristol BS1 6BN England
filed on: 9th, February 2021
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, January 2021
| gazette
|
Free Download
(1 page)
|
(TM02) 13th September 2019 - the day secretary's appointment was terminated
filed on: 15th, September 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 3rd September 2019
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 5th July 2019 - the day director's appointment was terminated
filed on: 12th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 13th May 2019
filed on: 13th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 30th April 2019 - the day director's appointment was terminated
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Shaw Trust House, 19 Elmfield Road Bromley Kent BR1 1LT at an unknown date
filed on: 17th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 28th March 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small-sized company accounts made up to 31st July 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) 31st December 2018 - the day director's appointment was terminated
filed on: 20th, February 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 15th February 2019. New Address: 10 3rd Floor Victoria Street Bristol BS1 6BN. Previous address: 3rd Floor 10 Victoria Street Bristol BS1 6BN England
filed on: 15th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 14th February 2019. New Address: 3rd Floor 10 Victoria Street Bristol BS1 6BN. Previous address: Halford House 2nd Floor Coval Lane Chelmsford CM1 1TD England
filed on: 14th, February 2019
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 31st December 2018
filed on: 14th, February 2019
| officers
|
Free Download
(2 pages)
|
(TM01) 13th July 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 23rd March 2018 - the day director's appointment was terminated
filed on: 23rd, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) 31st July 2017 - the day director's appointment was terminated
filed on: 19th, October 2017
| officers
|
Free Download
(1 page)
|
(TM01) 12th June 2017 - the day director's appointment was terminated
filed on: 13th, June 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 28th March 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 12th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th June 2016
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th May 2016: 100.00 GBP
filed on: 20th, May 2016
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2016
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 19th, May 2016
| resolution
|
Free Download
(27 pages)
|
(AD01) Address change date: 12th May 2016. New Address: Halford House 2nd Floor Coval Lane Chelmsford CM1 1TD. Previous address: Brierly Place New London Road Chelmsford Essex CM2 0AP England
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(TM01) 10th May 2016 - the day director's appointment was terminated
filed on: 11th, May 2016
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period extended from 31st March 2017 to 31st July 2017
filed on: 10th, May 2016
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 10th May 2016
filed on: 10th, May 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(19 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 29th March 2016: 1.00 GBP
capital
|
|