(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
| gazette
|
Free Download
|
(DS01) Application to strike the company off the register
filed on: 25th, January 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2020
filed on: 16th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2019
filed on: 3rd, November 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2019
filed on: 21st, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
| accounts
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 30, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control April 30, 2019
filed on: 20th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On April 30, 2019 new director was appointed.
filed on: 20th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: April 30, 2019
filed on: 20th, May 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2018
filed on: 17th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from The Old Manor Poffley End Hailey Witney OX29 9UW England to Fox Fold House Steventon Road East Hanney Wantage OX12 0HS on May 31, 2018
filed on: 31st, May 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 17, 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 17, 2016
filed on: 26th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: September 30, 2016
filed on: 3rd, October 2016
| officers
|
Free Download
(1 page)
|
(AP01) On September 30, 2016 new director was appointed.
filed on: 3rd, October 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Church Green Witney Oxfordshire OX28 4AW to The Old Manor Poffley End Hailey Witney OX29 9UW on October 3, 2016
filed on: 3rd, October 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 14th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to December 17, 2015 with full list of members
filed on: 14th, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 14, 2016: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on December 17, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|