(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 17th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 1st, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 16th, February 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control December 16, 2021
filed on: 19th, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates December 9, 2020
filed on: 13th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on October 1, 2020
filed on: 23rd, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On August 7, 2020 director's details were changed
filed on: 7th, August 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 42 Sherbourne Road Witney OX28 5FH United Kingdom to 65 Brendon Avenue Luton Bedfordshire LU2 9LQ on August 7, 2020
filed on: 7th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 28th, April 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 9, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 30, 2019
filed on: 30th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 30, 2019 director's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH03) On October 30, 2019 secretary's details were changed
filed on: 30th, October 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 18, 2019 director's details were changed
filed on: 18th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control September 18, 2019
filed on: 18th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 9th, March 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates December 9, 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 63 Austin Place Austin Place Abingdon Oxfordshire OX14 1LU to 42 Sherbourne Road Witney OX28 5FH on October 10, 2018
filed on: 10th, October 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 12th, September 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control December 13, 2017
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 9, 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 18th, October 2017
| accounts
|
Free Download
(4 pages)
|
(AP03) On November 1, 2014 - new secretary appointed
filed on: 19th, July 2017
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2015
filed on: 10th, January 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates December 9, 2016
filed on: 14th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2015
filed on: 2nd, November 2016
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 21st, March 2016
| accounts
|
Free Download
(8 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 1st, February 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to December 9, 2015 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 4th, December 2015
| accounts
|
Free Download
(11 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to December 31, 2014
filed on: 3rd, October 2015
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 3rd, September 2015
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from 5 Cambridge Court Loughborough Road West Bridgford Nottingham NG2 7NN to 63 Austin Place Austin Place Abingdon Oxfordshire OX14 1LU on January 7, 2015
filed on: 7th, January 2015
| address
|
Free Download
(1 page)
|
(CH01) On September 2, 2014 director's details were changed
filed on: 7th, January 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 9, 2014 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on January 7, 2015: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 7th, March 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to December 9, 2013 with full list of members
filed on: 14th, February 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on February 14, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on July 19, 2013. Old Address: 5 Loughborough Road West Bridgford Nottingham NG2 7NN England
filed on: 19th, July 2013
| address
|
Free Download
(1 page)
|
(CH01) On June 13, 2013 director's details were changed
filed on: 19th, June 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on June 19, 2013. Old Address: 62 Seymour Grove Old Trafford Manchester M16 Oln United Kingdom
filed on: 19th, June 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to December 9, 2012 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, December 2011
| incorporation
|
Free Download
(35 pages)
|