(CS01) Confirmation statement with no updates 9th June 2023
filed on: 26th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2022
filed on: 30th, June 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th June 2022
filed on: 9th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2021
filed on: 19th, January 2022
| accounts
|
Free Download
(5 pages)
|
(SH03) Purchase of own shares
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2020
filed on: 29th, June 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 9th June 2021
filed on: 9th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 9th June 2020
filed on: 9th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2019
filed on: 25th, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 9th June 2019
filed on: 10th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2018
filed on: 17th, August 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2017
filed on: 16th, August 2018
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, June 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 9th June 2018
filed on: 28th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 27th February 2018
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 14th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 6th April 2016
filed on: 12th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 9th June 2017
filed on: 25th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 25th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 30th June 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 21 - 23 London Road North End Portsmouth Hampshire PO2 0BQ England on 27th March 2017 to 30 st Giles' Oxford OX1 3LE
filed on: 27th, March 2017
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2016
filed on: 1st, July 2016
| annual return
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, June 2016
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 30th June 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, May 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On 13th November 2015 director's details were changed
filed on: 13th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 42 Brook Street Mayfair London W1K 5DB on 23rd July 2015 to 21 - 23 London Road North End Portsmouth Hampshire PO2 0BQ
filed on: 23rd, July 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 21st July 2015: 750.00 GBP
filed on: 23rd, July 2015
| capital
|
Free Download
(3 pages)
|
(CH01) On 23rd July 2015 director's details were changed
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 9th June 2015
filed on: 23rd, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd July 2014 director's details were changed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 9th, June 2014
| incorporation
|
Free Download
(26 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 9th June 2014: 1.00 GBP
capital
|
|