(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 27th, June 2023
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 20th, June 2023
| dissolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/05/11
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/01/31
filed on: 28th, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2022/05/11
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/01/31
filed on: 27th, October 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2021/05/11
filed on: 11th, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Cleeves the Fooks Horsley Nailsworth, Stroud Glos GL6 0PA United Kingdom on 2021/05/11 to The Cleeves the Fooks Nailsworth Stroud Glos GL6 0PA
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cleeves the Fooks Nailsworth Stroud Glos GL6 0PA England on 2021/05/11 to The Cleeves the Fooks Nailsworth Stroud Glos GL6 0PA
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cleeves the Fooks Horsley Stroud GL6 0PA England on 2021/05/11 to The Cleeves the Fooks Horsley Nailsworth, Stroud Glos GL6 0PA
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Cleeves the Cleeves the Fooks Nailsworth, Stroud Glos GL6 0PA United Kingdom on 2021/05/11 to The Cleeves the Fooks Horsley Nailsworth, Stroud Glos GL6 0PA
filed on: 11th, May 2021
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Oxford International House 1 London Place Oxford OX4 1BD on 2021/03/11 to The Cleeves the Cleeves the Fooks Nailsworth, Stroud Glos GL6 0PA
filed on: 11th, March 2021
| address
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2019/04/12
filed on: 11th, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/01/31
filed on: 29th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020/05/11
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2020/01/31 from 2019/07/31
filed on: 30th, April 2020
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/07/31
filed on: 26th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2019/01/28
filed on: 30th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/07/31
filed on: 19th, February 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2018/01/28
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/07/31
filed on: 5th, May 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017/01/28
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/07/31
filed on: 7th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/28
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/02/24
capital
|
|
(AA) Data of total exemption small company accounts made up to 2014/07/31
filed on: 5th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/28
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/07/31
filed on: 1st, May 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/28
filed on: 11th, February 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2014/02/11 from the Oxford Centre for Innovation New Road Oxford OX1 1BY United Kingdom
filed on: 11th, February 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/28
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/07/31
filed on: 2nd, August 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2012/08/01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(TM02) Secretary's appointment terminated on 2012/08/01
filed on: 1st, August 2012
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2012/07/31
filed on: 1st, August 2012
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 1st, May 2012
| accounts
|
Free Download
(5 pages)
|
(CH01) On 2011/09/01 director's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/09/01 secretary's details were changed
filed on: 9th, March 2012
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2012/03/09 from Macclesfield House New Road Oxford Oxfordshire OX1 1BY England
filed on: 9th, March 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/28
filed on: 9th, March 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 1st, November 2011
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2011/01/28 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH03) On 2011/01/28 secretary's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011/01/28 director's details were changed
filed on: 25th, February 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/28
filed on: 25th, February 2011
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered office on 2011/02/17 from College House 39-42 Hythe Bridge Street Oxford OX1 2EP United Kingdom
filed on: 17th, February 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 28th, January 2010
| incorporation
|
Free Download
(28 pages)
|