(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 6th, February 2024
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 29th, January 2024
| dissolution
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2022
filed on: 4th, July 2023
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Jul 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 12th Aug 2022
filed on: 15th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 5th, August 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN England on Wed, 1st Dec 2021 to Flat 1 Curzon House Flat 1 Curzon House 12 Fox Lane North Chertsey Surrey KT16 9HW
filed on: 1st, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 12th Aug 2021
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 11th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Sat, 11th Aug 2018
filed on: 22nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 17th, July 2018
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on Tue, 9th Jan 2018: 121.00 GBP
filed on: 21st, February 2018
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Sat, 18th Nov 2017
filed on: 27th, November 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 7 35-37 Ludgate Hill London EC4M 7JN England on Thu, 31st Aug 2017 to Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 31st, August 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 11th Aug 2017
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 10th Aug 2017 new director was appointed.
filed on: 10th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 26th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 29th May 2017
filed on: 29th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from Flat 4 231 North End Road London W14 9UA England on Sat, 8th Oct 2016 to Office 7 35-37 Ludgate Hill London EC4M 7JN
filed on: 8th, October 2016
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Flat 107 Walton Street Oxford OX2 6AJ England on Mon, 15th Aug 2016 to Flat 4 231 North End Road London W14 9UA
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Sat, 31st Oct 2015
filed on: 25th, July 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 6th Jun 2016
filed on: 13th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 64a Cowley Road Oxford Oxfordshire OX4 1JB Great Britain on Thu, 7th Apr 2016 to Flat 107 Walton Street Oxford OX2 6AJ
filed on: 7th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 6th Jun 2015
filed on: 6th, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sat, 6th Jun 2015: 100.00 GBP
capital
|
|
(CH01) On Wed, 1st Oct 2014 director's details were changed
filed on: 6th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 64a Cowley Road Oxford Oxfordshire OX41JB on Sat, 6th Jun 2015 to 64a Cowley Road Oxford Oxfordshire OX4 1JB
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 64a Cowley Road Oxford Oxfordshire OX4 1JB Great Britain on Sat, 6th Jun 2015 to 64a Cowley Road Oxford Oxfordshire OX4 1JB
filed on: 6th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Fri, 31st Oct 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 19 Jarman Court 68 Maybury Road Woking Surrey GU21 5JD on Tue, 20th Jan 2015 to 64a Cowley Road Oxford Oxfordshire OX41JB
filed on: 20th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 7th Jul 2014
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed yellowbox LIMITEDcertificate issued on 28/01/14
filed on: 28th, January 2014
| change of name
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Tue, 28th Jan 2014. Old Address: 15 Ducketts Mead Reading Berkshire RG2 9GY England
filed on: 28th, January 2014
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 7th, October 2013
| incorporation
|
|