(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, December 2021
| dissolution
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2021
filed on: 24th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 1st, April 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address Shifte Ltd Ice Qube (H2.04) Oxford Brookes University Wheatley, Oxford OX33 1HX. Change occurred on March 28, 2020. Company's previous address: 7200 Shifte Ltd Oxford Business Park Oxford OX4 2JZ England.
filed on: 28th, March 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 14, 2020
filed on: 28th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to March 31, 2019
filed on: 14th, January 2020
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 14, 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on May 10, 2018
filed on: 10th, May 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) New registered office address 7200 Shifte Ltd Oxford Business Park Oxford OX4 2JZ. Change occurred on May 10, 2018. Company's previous address: 45 Phipps Road Oxford OX4 3HJ England.
filed on: 10th, May 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control May 9, 2018
filed on: 9th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On May 9, 2018 secretary's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(1 page)
|
(CH01) On May 9, 2018 director's details were changed
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, March 2018
| incorporation
|
Free Download
(28 pages)
|