(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, September 2023
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2022/10/31
filed on: 24th, July 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2022/04/17
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/17
filed on: 17th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023/05/16 director's details were changed
filed on: 16th, May 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/03/16
filed on: 31st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Soho House, 362-364 Soho Road Birmingham B21 9QL England on 2023/01/23 to 20-22 Wenlock Road London N1 7GU
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2022/08/01 director's details were changed
filed on: 4th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/01
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/08/01
filed on: 4th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Victoria Park Skills Centre Corbett Street Smethwick B66 3PU England on 2022/11/04 to Soho House, 362-364 Soho Road Birmingham B21 9QL
filed on: 4th, November 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/10/31
filed on: 29th, July 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On 2022/04/04 director's details were changed
filed on: 17th, April 2022
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2022/02/24
filed on: 17th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Soho House 362-364 Soho Road Birmingham B21 9QL England on 2022/04/17 to Victoria Park Skills Centre Corbett Street Smethwick B66 3PU
filed on: 17th, April 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022/03/16
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 2022/02/24
filed on: 24th, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/10/31
filed on: 20th, July 2021
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on 2021/03/16.
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/03/16
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020/10/30
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/10/31
filed on: 27th, July 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/10/30
filed on: 30th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/10/31
filed on: 21st, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2018/11/07
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2018/11/07 director's details were changed
filed on: 7th, November 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/11/07
filed on: 7th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018/10/31
filed on: 31st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 2018/10/31 to Soho House 362-364 Soho Road Birmingham B21 9QL
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/10/31
filed on: 17th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2017/11/21
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016/11/21
filed on: 22nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2016/11/16
filed on: 16th, November 2016
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 20th, October 2016
| incorporation
|
Free Download
(13 pages)
|