(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 25th, October 2022
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 29th November 2020
filed on: 26th, November 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th September 2021
filed on: 30th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 186a Cowley Road Oxford Oxfordshire OX4 1UE on 29th September 2021 to Unit 2 Hamilton Street Blackburn BB2 4AJ
filed on: 29th, September 2021
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 29th November 2020
filed on: 26th, August 2021
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th November 2020
filed on: 20th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 17th April 2021
filed on: 17th, April 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 17th January 2021
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th April 2021
filed on: 17th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 17th April 2021
filed on: 17th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
| gazette
|
Free Download
(1 page)
|
(AP01) New director was appointed on 7th January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 7th January 2021
filed on: 7th, January 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 7th January 2021
filed on: 7th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 16th November 2020 director's details were changed
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th November 2020
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 29th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 27th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 29th October 2020
filed on: 29th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 27th October 2020
filed on: 29th, October 2020
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 35 Masters House Coxhill Way Aylesbury HP21 8FJ England on 13th October 2020 to 186a Cowley Road Oxford Oxfordshire OX4 1UE
filed on: 13th, October 2020
| address
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 35 Master House Coxhill Way Aylesbury HP21 8FJ England on 27th December 2019 to Flat 35 Masters House Coxhill Way Aylesbury HP21 8FJ
filed on: 27th, December 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 27th, November 2019
| incorporation
|
Free Download
(10 pages)
|