(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 5th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 18th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 11th, January 2022
| dissolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 27, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control March 21, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 21, 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control August 1, 2019
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control August 1, 2019
filed on: 15th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2020
filed on: 15th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates June 27, 2019
filed on: 15th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: January 1, 2018
filed on: 9th, July 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 27, 2018
filed on: 9th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 6, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control July 6, 2018
filed on: 9th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 27th, April 2018
| accounts
|
Free Download
(10 pages)
|
(PSC01) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control August 8, 2017
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates June 27, 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 22 New Street Chipping Norton Oxfordshire OX7 5LJ to Cranbrook House 287/291 Banbury Road Oxford OX2 7JQ on May 22, 2017
filed on: 22nd, May 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 11th, April 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2015 with full list of members
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on July 7, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 21st, April 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 27, 2014 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 12th, March 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 11th, March 2013
| accounts
|
Free Download
(4 pages)
|
(CH03) On June 27, 2012 secretary's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2012 director's details were changed
filed on: 27th, June 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 27, 2012 with full list of members
filed on: 27th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 17th, January 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2011 with full list of members
filed on: 6th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 17th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 27, 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On June 27, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On June 27, 2010 secretary's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 6th, February 2010
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return made up to June 29, 2009
filed on: 29th, June 2009
| annual return
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 7th, October 2008
| accounts
|
Free Download
(1 page)
|
(288a) On July 2, 2008 Secretary appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 2, 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(288a) On July 2, 2008 Director appointed
filed on: 2nd, July 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, June 2008
| incorporation
|
Free Download
(18 pages)
|
(288b) On June 27, 2008 Appointment terminated director
filed on: 27th, June 2008
| officers
|
Free Download
(1 page)
|