(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 9th, August 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates June 6, 2020
filed on: 6th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Office 147 Office 147 94 London Road Oxford Oxfordshire OX3 9FN England to Office 147 94 London Road Oxford Oxford Oxfordshire OX4 4BE on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 6th, June 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 147 94 London Road Oxford Oxford Oxfordshire OX4 4BE United Kingdom to Office 147 94 London Road Oxford Oxford Oxfordshire OX3 9FN on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 147 94 London Road Oxford Oxford Oxfordshire OX3 9FN United Kingdom to Office 147 London Road Headington Oxford OX3 9FN on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 147, 94 94 London Road Oxford Oxford Oxfordshire OX3 9FN United Kingdom to Office 147, 94 London Road Oxford Oxfordshire OX3 9FN on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 147 London Road Headington Oxford OX3 9FN England to Office 147, 94 94 London Road Oxford Oxford Oxfordshire OX3 9FN on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 147, 94 London Road Oxford Oxfordshire OX3 9FN United Kingdom to Office 147 94 London Road Oxford Oxford Oxfordshire OX3 9FN on June 6, 2020
filed on: 6th, June 2020
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 1, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Office 147 94 London Road Oxford OX3 9FN United Kingdom to 1C Wood Farm Road Headington Oxford OX3 8PP on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 5, 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: June 1, 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2020
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 147 London Road Headington Oxford OX3 9FN England to Office 147 Office 147 94 London Road Oxford Oxfordshire OX3 9FN on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1C Wood Farm Road Headington Oxford OX3 8PP England to Office 147 London Road Headington Oxford OX3 9FN on June 5, 2020
filed on: 5th, June 2020
| address
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control January 23, 2017
filed on: 5th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On June 1, 2020 new director was appointed.
filed on: 5th, June 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 27, 2020
filed on: 5th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2019
filed on: 24th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 27, 2019
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2018
filed on: 11th, October 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 27, 2018
filed on: 29th, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates January 27, 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates January 26, 2017
filed on: 26th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On January 23, 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, January 2017
| incorporation
|
Free Download
(37 pages)
|
(TM01) Director appointment termination date: January 23, 2017
filed on: 23rd, January 2017
| officers
|
Free Download
(1 page)
|