GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 5th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, December 2019
|
gazette |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-09
filed on: 9th, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-18
filed on: 18th, September 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-09-15
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-07-30 to 2018-07-29
filed on: 16th, July 2019
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address 59 Botely Road Oxford Oxfordshire OX2 0BP. Change occurred on 2019-04-23. Company's previous address: 59 Botely Road Oxford Oxfordshire OX2 0BP United Kingdom.
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 59 Botely Road Oxford Oxfordshire OX2 0BP. Change occurred on 2019-04-23. Company's previous address: 52 Sansome Place Worcester WR1 1UA England.
filed on: 23rd, April 2019
|
address |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from 2018-07-31 to 2018-07-30
filed on: 18th, April 2019
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-23
filed on: 23rd, March 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2019-03-01
filed on: 1st, March 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-01-28
filed on: 28th, January 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-01-28
filed on: 28th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-21
filed on: 21st, January 2019
|
officers |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2019-01-21
filed on: 21st, January 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address 52 Sansome Place Worcester WR1 1UA. Change occurred on 2018-10-08. Company's previous address: 67 Venneit Close Oxford OX1 1HY United Kingdom.
filed on: 8th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-08
filed on: 8th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
MR01 |
Registration of charge 108757660001, created on 2018-05-22
filed on: 24th, May 2018
|
mortgage |
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2018-04-18
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-04-24
filed on: 24th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-04-18
filed on: 24th, April 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-04-17
filed on: 17th, April 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-04-17
filed on: 17th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-03-20
filed on: 23rd, March 2018
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-12-12
filed on: 12th, December 2017
|
resolution |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, July 2017
|
incorporation |
Free Download
(9 pages)
|