(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 15th, March 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 3rd, March 2022
| dissolution
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Friday 30th April 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 16th April 2021
filed on: 1st, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 3rd May 2021
filed on: 21st, June 2021
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 30th April 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 8th June 2020
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Monday 8th June 2020 director's details were changed
filed on: 8th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 16th April 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 103 Hurst Street Oxford OX4 1HE. Change occurred on Tuesday 10th March 2020. Company's previous address: 142 the Crossways Hounslow TW5 0JR England.
filed on: 10th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th April 2019
filed on: 30th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 16th April 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st November 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 1st September 2018 director's details were changed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th April 2018
filed on: 8th, November 2018
| accounts
|
Free Download
(2 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, September 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 16th April 2018
filed on: 8th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, July 2018
| gazette
|
Free Download
(1 page)
|
(AD01) New registered office address 142 the Crossways Hounslow TW5 0JR. Change occurred on Monday 9th April 2018. Company's previous address: 112 Cricket Road Oxford OX4 3DJ.
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
(CH01) On Monday 2nd April 2018 director's details were changed
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Monday 5th February 2018
filed on: 5th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 30th April 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thursday 28th September 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sunday 16th April 2017
filed on: 5th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 30th April 2016
filed on: 28th, January 2017
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 16th April 2016
filed on: 18th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 30th April 2015
filed on: 13th, January 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Monday 11th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 16th April 2015
filed on: 21st, April 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 10th April 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 9th March 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Friday 10th April 2015 director's details were changed
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 16th, April 2014
| incorporation
|
Free Download
(7 pages)
|