(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2023
filed on: 27th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates May 31, 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, June 2022
| gazette
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to June 30, 2021
filed on: 8th, June 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 31st, May 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX England to Suite 243 266, Banbury Road Oxford OX2 7DL on January 2, 2022
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Suite 243 266, Banbury Road Oxford OX2 7DL England to Suite 243 266, Banbury Road Oxford OX2 7DL on January 2, 2022
filed on: 2nd, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2020
filed on: 27th, March 2021
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 1, 2021
filed on: 1st, March 2021
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates May 31, 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 1 Summerplace Sunderland Avenue Oxford OX2 8FA England to Kemp House 152-160 City Road London EC1V 2NX on March 13, 2020
filed on: 13th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, March 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 20 Rawlins Rise Tilehurst Reading RG31 6AF England to 1 Summerplace Sunderland Avenue Oxford OX2 8FA on October 21, 2019
filed on: 21st, October 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates May 31, 2019
filed on: 17th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 7, 2019
filed on: 7th, March 2019
| resolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates May 31, 2018
filed on: 16th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, June 2017
| incorporation
|
Free Download
(28 pages)
|