(SOAS(A)) Voluntary strike-off action has been suspended
filed on: 8th, December 2023
| dissolution
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 31st, October 2023
| dissolution
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/04/30
filed on: 3rd, August 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2023/04/02
filed on: 14th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/04/30
filed on: 9th, August 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates 2022/04/02
filed on: 10th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/04/30
filed on: 18th, October 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2021/04/02
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 14 Henley Avenue Henley Avenue Oxford OX4 4DJ United Kingdom on 2020/12/04 to 46 Bodley Road Oxford OX4 3UA
filed on: 4th, December 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on 2020/04/30
filed on: 27th, May 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020/04/02
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/04/30
filed on: 28th, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/04/02
filed on: 13th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2019/05/13
filed on: 13th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2019/05/13
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(PSC09) Withdrawal of a person with significant control statement 2019/05/11
filed on: 11th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/05/11 director's details were changed
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/05/11.
filed on: 11th, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019/03/26 director's details were changed
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 3rd, April 2018
| incorporation
|
Free Download
(8 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2018/04/03
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|