(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 30th, January 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 17th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2024-05-31 to 2023-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-12-31
filed on: 15th, January 2024
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address 8B Kelvin Way Crawley RH10 9WE. Change occurred on 2023-12-29. Company's previous address: 2 Frederick Street Kings Cross London WC1X 0nd United Kingdom.
filed on: 29th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2023-05-31
filed on: 3rd, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-05-31
filed on: 24th, November 2022
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2022-03-10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022-03-10 director's details were changed
filed on: 10th, March 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 2 Frederick Street Kings Cross London WC1X 0nd. Change occurred on 2022-03-10. Company's previous address: Kemp House 152 - 160 City Road London EC1V 2NX England.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-05-31
filed on: 25th, November 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-05-31
filed on: 25th, November 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Kemp House 152 - 160 City Road London EC1V 2NX. Change occurred on 2020-11-06. Company's previous address: 142 Cromwell Road London SW7 4EF England.
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020-06-15 director's details were changed
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 2020-06-15 director's details were changed
filed on: 27th, June 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2019-05-31
filed on: 20th, November 2019
| accounts
|
Free Download
(2 pages)
|
(CH01) On 2019-06-01 director's details were changed
filed on: 6th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-05-31
filed on: 30th, October 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 142 Cromwell Road London SW7 4EF. Change occurred on 2018-05-29. Company's previous address: International House 124 Cromwell Road London SW7 4ET.
filed on: 29th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-05-31
filed on: 28th, February 2017
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-05-03
filed on: 28th, May 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-05-28: 1000.00 GBP
capital
|
|
(CH01) On 2016-01-04 director's details were changed
filed on: 28th, May 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-04-12
filed on: 12th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-05-31
filed on: 18th, February 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-05-03
filed on: 9th, June 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-06-09: 1000.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-05-31
filed on: 26th, January 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-05-03
filed on: 6th, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-05-06: 1000.00 GBP
capital
|
|
(CH01) On 2014-05-05 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-05-05 director's details were changed
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O Oxygen Corp.Ltd.,International House 39 Great Windmill Street Piccadilly London London W1D 7LX United Kingdom on 2014-04-16
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-05-31
filed on: 28th, February 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-09-30
filed on: 30th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2012-05-31
filed on: 24th, July 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-05-03
filed on: 7th, June 2013
| annual return
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 4th, June 2013
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 28th, May 2013
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-05-03
filed on: 23rd, July 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2011-05-31
filed on: 25th, May 2012
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from C/O Davis & Co Ellerd House Amenbury Lane Harpenden Hertfordshire AL5 2EJ United Kingdom on 2011-11-25
filed on: 25th, November 2011
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2010-05-31
filed on: 10th, June 2011
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 1a Pope Street London SE1 3PH United Kingdom on 2011-06-03
filed on: 3rd, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-05-03
filed on: 3rd, May 2011
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2011-04-27
filed on: 27th, April 2011
| annual return
|
Free Download
(5 pages)
|
(CH01) On 2010-05-25 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2010-05-28
filed on: 5th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2009-05-31
filed on: 28th, February 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to 2009-08-20 - Annual return with full member list
filed on: 20th, August 2009
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 28th, May 2008
| incorporation
|
Free Download
(15 pages)
|