(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 1st, October 2020
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 24th Jun 2020
filed on: 3rd, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 22nd, August 2019
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Mon, 24th Jun 2019
filed on: 24th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sun, 3rd Jun 2018
filed on: 12th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, November 2017
| gazette
|
Free Download
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2016
filed on: 6th, November 2017
| accounts
|
Free Download
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, October 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 3rd Jun 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2015
filed on: 20th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return, no shareholders list, made up to Fri, 3rd Jun 2016
filed on: 3rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 1st Nov 2015 director's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 119 Campbell Road Oxford Oxfordshire OX4 3NX on Thu, 8th Oct 2015 to 125 Church Cowley Road Oxford OX4 3JS
filed on: 8th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Thu, 10th Sep 2015
filed on: 17th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AP01) On Sun, 1st Feb 2015 new director was appointed.
filed on: 23rd, February 2015
| officers
|
Free Download
(3 pages)
|