(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 7th, May 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 30th, April 2024
| dissolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2024/02/02
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/06/30
filed on: 23rd, March 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 2023/02/02
filed on: 6th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2022/06/30. Originally it was 2021/12/31
filed on: 14th, March 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/02/02
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/12/31
filed on: 22nd, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Oldborough Farm Stratford Road Moreton in Marsh Gloucestershire GL56 9NT England on 2021/12/05 to Fox Farm House Todenham Moreton-in-Marsh GL56 9NY
filed on: 5th, December 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/08/05
filed on: 5th, August 2021
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2021/08/05
filed on: 5th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2021/02/02
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/12/31
filed on: 7th, October 2020
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB England on 2020/09/15 to Oldborough Farm Stratford Road Moreton in Marsh Gloucestershire GL56 9NT
filed on: 15th, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020/02/02
filed on: 14th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/12/31
filed on: 16th, September 2019
| accounts
|
Free Download
(3 pages)
|
(SH01) 123.75 GBP is the capital in company's statement on 2019/03/08
filed on: 12th, June 2019
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on 2019/03/08
filed on: 8th, June 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019/02/02
filed on: 15th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2019/01/18
filed on: 18th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/01/18 director's details were changed
filed on: 18th, January 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2018/12/07
filed on: 7th, December 2018
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2017/12/31
filed on: 17th, August 2018
| accounts
|
Free Download
(11 pages)
|
(PSC01) Notification of a person with significant control 2018/07/13
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2018/07/13
filed on: 18th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/13.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/07/13.
filed on: 18th, July 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/05/22 director's details were changed
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018/02/02
filed on: 2nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 2017/02/03
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2017/02/03
filed on: 1st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CH04) Secretary's details were changed on 2017/05/08
filed on: 23rd, January 2018
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 079339840002, created on 2016/06/16
filed on: 17th, November 2017
| mortgage
|
Free Download
(60 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2016/12/31
filed on: 18th, August 2017
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 079339840001, created on 2017/07/11
filed on: 11th, July 2017
| mortgage
|
Free Download
(31 pages)
|
(CS01) Confirmation statement with updates 2017/02/02
filed on: 2nd, February 2017
| confirmation statement
|
Free Download
(10 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/12/31
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered address from Oldborough Farm Stratford Road Moreton-in-Marsh Gloucestershire GL56 9NT on 2016/04/18 to 2 Minton Place Victoria Road Bicester Oxfordshire OX26 6QB
filed on: 18th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/02/02
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(CH01) On 2016/01/01 director's details were changed
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/12/31
filed on: 28th, July 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) 110.00 GBP is the capital in company's statement on 2015/03/27
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/02/02
filed on: 1st, March 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O the Hub 34B York Way London N1 9AB on 2014/12/15 to Oldborough Farm Stratford Road Moreton-in-Marsh Gloucestershire GL56 9NT
filed on: 15th, December 2014
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/12/31
filed on: 25th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/02/02
filed on: 11th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/02/11
capital
|
|
(AA) Data of total exemption small company accounts made up to 2012/12/31
filed on: 19th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/02/02
filed on: 27th, February 2013
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 2013/02/07
filed on: 7th, February 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/07/25.
filed on: 25th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/07/19.
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AP04) On 2012/07/19, company appointed a new person to the position of a secretary
filed on: 19th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to 2012/12/31, originally was 2013/02/28.
filed on: 22nd, February 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, February 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|