GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
CH01 |
On Wed, 24th Aug 2022 director's details were changed
filed on: 24th, August 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 12th Apr 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Tue, 11th Jan 2022
filed on: 11th, January 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Tue, 11th Jan 2022 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 15th Apr 2021
filed on: 17th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Apr 2021
filed on: 17th, May 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Apr 2020
filed on: 10th, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 15th Apr 2020
filed on: 17th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 9th Mar 2020. New Address: 38 Pioneer Way Bicester OX26 1BF. Previous address: 4 Marshall Road Oxford OX4 2NR England
filed on: 9th, March 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 30th Apr 2019
filed on: 9th, March 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Apr 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, April 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Tue, 24th Apr 2018: 5000.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|