AD01 |
New registered office address 5 Salvin Road Salvin Road London SW15 1DR. Change occurred on 2023-07-10. Company's previous address: Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA England.
filed on: 10th, July 2023
|
address |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-03
filed on: 22nd, October 2022
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address Pelton Grange Farm Grange Villa Chester-Le-Street DH2 3LA. Change occurred on 2022-10-22. Company's previous address: 100 st. James Road Northampton NN5 5LF England.
filed on: 22nd, October 2022
|
address |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 4th, September 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, August 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 16th, August 2021
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 100 st. James Road Northampton NN5 5LF. Change occurred on 2021-06-16. Company's previous address: 16-17 Turl Street Oxford OX1 3DH England.
filed on: 16th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-07-31
filed on: 8th, February 2021
|
accounts |
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates 2020-10-15
filed on: 22nd, January 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2019-10-31
filed on: 21st, September 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-07-31
filed on: 21st, July 2020
|
accounts |
Free Download
(14 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-31
filed on: 17th, July 2020
|
persons with significant control |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 2019-10-31
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2019-10-31
filed on: 4th, December 2019
|
persons with significant control |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-10-15
filed on: 28th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-07-31
filed on: 7th, January 2019
|
accounts |
Free Download
(14 pages)
|
TM01 |
Director's appointment was terminated on 2018-10-19
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-10-15
filed on: 21st, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2018-10-04
filed on: 11th, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-09-14
filed on: 14th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-07-31
filed on: 1st, May 2018
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates 2017-10-15
filed on: 17th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2016-07-31
filed on: 17th, May 2017
|
accounts |
Free Download
(10 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, January 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-15
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, January 2017
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 16-17 Turl Street Oxford OX1 3DH. Change occurred on 2016-07-08. Company's previous address: Oxford Hub 16-17 Turl Street Oxford Oxfordshire OX1 3DH.
filed on: 8th, July 2016
|
address |
Free Download
(1 page)
|
CH01 |
On 2011-09-01 director's details were changed
filed on: 8th, July 2016
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-07-31
filed on: 13th, May 2016
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-10-15
filed on: 9th, November 2015
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-07-31
filed on: 8th, June 2015
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 2014-08-01 director's details were changed
filed on: 20th, October 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-10-15
filed on: 20th, October 2014
|
annual return |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2014-10-20: 400.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 2013-07-31
filed on: 6th, May 2014
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-10-15
filed on: 15th, October 2013
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2012-07-31
filed on: 3rd, July 2013
|
accounts |
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 9th, April 2013
|
mortgage |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-09-27
filed on: 23rd, October 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2011-07-31
filed on: 1st, June 2012
|
accounts |
Free Download
(9 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-09-27
filed on: 4th, November 2011
|
annual return |
Free Download
(6 pages)
|
CH01 |
On 2011-09-01 director's details were changed
filed on: 4th, November 2011
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from the Old Music Hall 106-108 Cowley Road Oxford Oxfordshire OX4 1JE on 2011-07-27
filed on: 27th, July 2011
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2011-09-30 to 2011-07-31
filed on: 15th, June 2011
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 11th, May 2011
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2011-03-24: 400.00 GBP
filed on: 11th, May 2011
|
capital |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2011-04-08
filed on: 8th, April 2011
|
officers |
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 5th, April 2011
|
mortgage |
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, March 2011
|
mortgage |
Free Download
(5 pages)
|