GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 10th, March 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 24th, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 2nd November 2018
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 1st January 2019
filed on: 22nd, July 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Wednesday 1st May 2019
filed on: 9th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Saturday 9th March 2019
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
AP02 |
New member was appointed on Saturday 1st December 2018
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 1st February 2019.
filed on: 18th, February 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 10th January 2019
filed on: 23rd, January 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 132-134 Great Ancoats Street Manchester M4 6DE England to 125 London Road Headington Oxford OX3 9HZ on Wednesday 23rd January 2019
filed on: 23rd, January 2019
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Monday 17th December 2018
filed on: 17th, December 2018
|
resolution |
Free Download
(3 pages)
|
TM02 |
Secretary appointment termination on Thursday 7th June 2018
filed on: 16th, December 2018
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 1st November 2018.
filed on: 16th, December 2018
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 1st April 2019, originally was Sunday 30th June 2019.
filed on: 16th, December 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 3a, Underhill Circus Headington Oxford OX3 9LX England to 132-134 Great Ancoats Street Manchester M4 6DE on Sunday 16th December 2018
filed on: 16th, December 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 14th July 2018
filed on: 14th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
NEWINC |
Company registration
filed on: 7th, June 2018
|
incorporation |
Free Download
(28 pages)
|