AD01 |
Address change date: 15th June 2023. New Address: Fortis Insolvency Limited 683-693 Wilmslow Road Manchester M20 6RE. Previous address: 6 Rosebay Gardens Headington Oxford OX3 9FY England
filed on: 15th, June 2023
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2023
filed on: 8th, February 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2022
filed on: 28th, November 2022
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2022
filed on: 2nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2021
filed on: 19th, October 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2020
filed on: 2nd, March 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 1st February 2021
filed on: 1st, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2020
filed on: 24th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 5th December 2019. New Address: 6 Rosebay Gardens Headington Oxford OX3 9FY. Previous address: 432 Edgware Road Unit 16 Hadson Mall London W2 1EG England
filed on: 5th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 28th February 2019
filed on: 28th, November 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 5th February 2019
filed on: 8th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 28th February 2018
filed on: 4th, December 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 29th April 2018. New Address: 432 Edgware Road Unit 16 Hadson Mall London W2 1EG. Previous address: 56 Dashwood Road Oxford OX4 4SH England
filed on: 29th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 5th February 2018
filed on: 27th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: 19th May 2017. New Address: 56 Dashwood Road Oxford OX4 4SH. Previous address: 372 Marston Road Marston Oxford Oxfordshire OX3 0JD United Kingdom
filed on: 19th, May 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 19th May 2017 director's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CH03 |
On 19th May 2017 secretary's details were changed
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 31st March 2017
filed on: 31st, March 2017
|
resolution |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 30th March 2017
filed on: 30th, March 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
30th March 2017 - the day director's appointment was terminated
filed on: 30th, March 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 25th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 27th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 25th February 2017 director's details were changed
filed on: 27th, February 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 6th, February 2017
|
incorporation |
Free Download
(9 pages)
|