(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 27th, October 2022
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 8th November 2021
filed on: 10th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 16th September 2021 director's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(CH03) On 16th September 2021 secretary's details were changed
filed on: 20th, September 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 16th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th September 2021
filed on: 20th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 8th November 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 8th November 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th November 2018
filed on: 22nd, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th November 2017
filed on: 29th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 22nd November 2016
filed on: 30th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 2nd, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 17th, October 2015
| accounts
|
Free Download
(5 pages)
|
(CH03) On 26th August 2015 secretary's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 26th August 2015 director's details were changed
filed on: 26th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2014
filed on: 25th, November 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 12th, August 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2013
filed on: 25th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2013
filed on: 2nd, August 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Fizz Accounting Limited Meteor House Eastern Bypass Thame Oxfordshire OX9 3RL United Kingdom on 5th December 2012
filed on: 5th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st March 2012
filed on: 8th, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2011
filed on: 28th, November 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2011
filed on: 3rd, August 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2010
filed on: 24th, November 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2010
filed on: 9th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 31 Ormond Road Thame OX9 3XN on 25th November 2009
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
(CH01) On 22nd November 2009 director's details were changed
filed on: 25th, November 2009
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd November 2009
filed on: 25th, November 2009
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2009
filed on: 23rd, July 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return drawn up to 17th December 2008 with complete member list
filed on: 17th, December 2008
| annual return
|
Free Download
(3 pages)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/11/08 to 31/03/09
filed on: 8th, January 2008
| accounts
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Incorporation
filed on: 22nd, November 2007
| incorporation
|
Free Download
(13 pages)
|