(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, June 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, May 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2021
filed on: 10th, March 2023
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2023
| gazette
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st November 2019
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 24th September 2022
filed on: 7th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 10th March 2022 director's details were changed
filed on: 7th, March 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 1st November 2019
filed on: 7th, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: 21st March 2022. New Address: 105 Gilstead Lane Bingley BD16 3LH. Previous address: 143 Burneside Road Kendal Cumbria LA9 6EB
filed on: 21st, March 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st October 2020
filed on: 26th, July 2021
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st October 2019
filed on: 28th, October 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 24th September 2020
filed on: 1st, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 21st February 2020 director's details were changed
filed on: 26th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 11th November 2019 - the day director's appointment was terminated
filed on: 15th, November 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 11th November 2019
filed on: 15th, November 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 23rd October 2019. New Address: 143 Burneside Road Kendal Cumbria LA9 6EB. Previous address: Kemp House 160 City Road London EC1V 2NX United Kingdom
filed on: 23rd, October 2019
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 24th September 2019
filed on: 7th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th July 2019
filed on: 19th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 5th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th July 2019
filed on: 18th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) 5th July 2019 - the day director's appointment was terminated
filed on: 18th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st October 2018
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) Director's details were changed
filed on: 18th, March 2019
| officers
|
Free Download
(2 pages)
|
(PSC03) Notification of a person with significant control 19th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th September 2018
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 19th September 2018
filed on: 24th, September 2018
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 19th September 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 24th September 2018
filed on: 24th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 1st May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 1st May 2018
filed on: 24th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th April 2018
filed on: 19th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 19th April 2018 - the day director's appointment was terminated
filed on: 19th, April 2018
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, October 2017
| incorporation
|
Free Download
(30 pages)
|