(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 10th, September 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 25, 2024
filed on: 29th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 29th, June 2024
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2023
filed on: 28th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 25, 2024
filed on: 26th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 25, 2024
filed on: 26th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 25, 2024
filed on: 26th, June 2024
| officers
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 16th, January 2024
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2020
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2022
filed on: 9th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2019
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 14th, December 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2021
filed on: 2nd, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, June 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2020
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2018
filed on: 10th, November 2020
| accounts
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 26th, March 2020
| accounts
|
Free Download
(4 pages)
|
(AP01) On October 1, 2019 new director was appointed.
filed on: 3rd, October 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 2, 2019
filed on: 20th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2018
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 27th, November 2018
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 2, 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates September 2, 2017
filed on: 19th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on December 31, 2016
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) New registered office address The Zinc Building Ventura Park Broadshires Way Carterton OX18 1AD. Change occurred on October 2, 2017. Company's previous address: The Long Barn the Old Brewery Priory Lane Burford Oxfordshire OX18 4SG.
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates September 2, 2016
filed on: 18th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 19th, January 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2015
filed on: 15th, January 2016
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 28th, November 2015
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, September 2015
| gazette
|
Free Download
(1 page)
|
(CH01) On June 30, 2015 director's details were changed
filed on: 30th, June 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 2, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 17, 2014. Old Address: Units 1 & 2 Cotswold Dene Standlake Witney Oxfordshire OX29 7PL England
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on December 2, 2013. Old Address: the Long Barn the Old Brewery Priory Lane, Burford Oxfordshire OX18 4SG United Kingdom
filed on: 2nd, December 2013
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 8th, October 2013
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 086710420001
filed on: 17th, September 2013
| mortgage
|
Free Download
(17 pages)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, September 2013
| incorporation
|
|
(SH01) Capital declared on September 2, 2013: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|