(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(TM01) 23rd November 2023 - the day director's appointment was terminated
filed on: 4th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 10th March 2023
filed on: 21st, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2022
filed on: 30th, November 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th March 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th March 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 28th, February 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 10th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(9 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: 396a Woodstock Road Wolvercote Oxford OX2 8JW. Previous address: Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN United Kingdom
filed on: 2nd, September 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2019
filed on: 2nd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 30th, March 2019
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 5th, February 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 27th February 2018
filed on: 27th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control 19th April 2018
filed on: 27th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 18th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 27th February 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2016
filed on: 15th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Rsm Third Floor, One London Square Cross Lanes Guildford Surrey GU1 1UN at an unknown date
filed on: 23rd, March 2016
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 27th February 2016 with full list of members
filed on: 11th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th February 2015 with full list of members
filed on: 4th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th March 2015: 10.00 GBP
capital
|
|
(CH03) On 2nd March 2015 secretary's details were changed
filed on: 4th, March 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 29th January 2015. New Address: 396a Woodstock Road Oxford Oxfordshire OX2 8JW. Previous address: 6Th Floor 25 Farringdon Street London EC4A 4AB United Kingdom
filed on: 29th, January 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 23rd, January 2015
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2013
filed on: 18th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 27th February 2014 with full list of members
filed on: 4th, June 2014
| annual return
|
Free Download
(14 pages)
|
(TM02) 19th May 2014 - the day secretary's appointment was terminated
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 19th May 2014 - the day director's appointment was terminated
filed on: 19th, May 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 19th May 2014
filed on: 19th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 66 Chiltern Street London W1U 4JT on 31st March 2014
filed on: 31st, March 2014
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 8th, March 2014
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 4th, March 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2013 with full list of members
filed on: 13th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 29th February 2012
filed on: 6th, December 2012
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2011
filed on: 20th, June 2012
| accounts
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2012 with full list of members
filed on: 14th, March 2012
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, March 2012
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 27th February 2011 with full list of members
filed on: 8th, June 2011
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from 66 Wigmore Street London W1U 2SB on 6th June 2011
filed on: 6th, June 2011
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2010
filed on: 24th, January 2011
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return drawn up to 27th February 2010 with full list of members
filed on: 15th, July 2010
| annual return
|
Free Download
(14 pages)
|
(AD01) Registered office address changed from Fields House Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ on 14th June 2010
filed on: 14th, June 2010
| address
|
Free Download
(2 pages)
|
(288c) Director's change of particulars
filed on: 19th, August 2009
| officers
|
Free Download
(1 page)
|
(288b) On 23rd July 2009 Appointment terminated secretary
filed on: 23rd, July 2009
| officers
|
Free Download
(1 page)
|
(288a) On 4th July 2009 Secretary appointed
filed on: 4th, July 2009
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Articles and Memorandum of Association
filed on: 4th, July 2009
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Authorised share capital increase resolution, Resolution of allotment of securities
filed on: 4th, July 2009
| resolution
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 27th, February 2009
| incorporation
|
Free Download
(11 pages)
|