(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 3rd, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 22nd, September 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CH01) On March 7, 2022 director's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On January 1, 1970 secretary's details were changed
filed on: 8th, March 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom to C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY on March 7, 2022
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
(CH03) On March 7, 2022 secretary's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, December 2021
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 18th, December 2021
| resolution
|
Free Download
(2 pages)
|
(CH03) On November 5, 2021 secretary's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
(CH01) On November 5, 2021 director's details were changed
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 6th, November 2021
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 11 Boundary Business Park Wheatley Road Garsington Oxfordshire OX44 9EJ to Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY on November 5, 2021
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 4, 2021
filed on: 9th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(PSC04) Change to a person with significant control June 10, 2020
filed on: 14th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 4, 2020
filed on: 14th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH03) On June 10, 2020 secretary's details were changed
filed on: 14th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 4, 2019
filed on: 9th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 4, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 4, 2017
filed on: 6th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates September 4, 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On September 2, 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to September 4, 2015 with full list of members
filed on: 9th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(7 pages)
|
(CH03) On November 26, 2014 secretary's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(1 page)
|
(CH01) On November 26, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On November 26, 2014 director's details were changed
filed on: 26th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to September 4, 2014 with full list of members
filed on: 6th, October 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 4th, June 2014
| accounts
|
Free Download
(6 pages)
|
(CH03) On September 30, 2013 secretary's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On September 30, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
|
(AR01) Annual return made up to September 4, 2013 with full list of members
filed on: 30th, September 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On September 30, 2013 director's details were changed
filed on: 30th, September 2013
| officers
|
Free Download
|
(AD01) Company moved to new address on December 11, 2012. Old Address: 21 Kelburne Road Oxford OX4 3SQ United Kingdom
filed on: 11th, December 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(8 pages)
|