(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control November 27, 2023
filed on: 27th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(DS01) Application to strike the company off the register
filed on: 27th, November 2023
| dissolution
|
Free Download
(1 page)
|
(CH01) On November 27, 2023 director's details were changed
filed on: 27th, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2023
filed on: 30th, October 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 21, 2023
filed on: 23rd, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 21, 2022
filed on: 8th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on January 31, 2021
filed on: 30th, October 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates January 21, 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates January 10, 2021
filed on: 21st, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control February 1, 2020
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On February 1, 2020 director's details were changed
filed on: 20th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates January 10, 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control January 21, 2019
filed on: 23rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 10, 2019
filed on: 17th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2018
filed on: 22nd, October 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates January 10, 2018
filed on: 24th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to January 31, 2017
filed on: 10th, October 2017
| accounts
|
Free Download
(8 pages)
|
(AD01) New registered office address Ground Floor 2 Compton Way Witney Oxon OX28 3AB. Change occurred on February 22, 2017. Company's previous address: 9 Blackthorne Mews Carterton Oxfordshire OX18 1LU United Kingdom.
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 10, 2017
filed on: 11th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On January 11, 2016 director's details were changed
filed on: 27th, January 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, January 2016
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on January 11, 2016: 10.00 GBP
capital
|
|