GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 21st, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, July 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 24th, June 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 10th, June 2021
|
accounts |
Free Download
(5 pages)
|
AA01 |
Current accounting reference period shortened from Sat, 31st Jul 2021 to Fri, 30th Apr 2021
filed on: 14th, April 2021
|
accounts |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Jul 2020
filed on: 6th, January 2021
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Wed, 15th Jul 2020
filed on: 24th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 26th, June 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Mon, 15th Jul 2019
filed on: 6th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates Sun, 15th Jul 2018
filed on: 7th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 30th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sat, 15th Jul 2017
filed on: 24th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 13th Jun 2017. New Address: 10 Bishops Tachbrook Leamington Spa CV33 9SW. Previous address: Flat 1 Chelsie House 104 West Way Oxford OX2 9JY
filed on: 13th, June 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 24th, April 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jul 2016
filed on: 12th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 6th, April 2016
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: Tue, 11th Aug 2015. New Address: Flat 1 Chelsie House 104 West Way Oxford OX2 9JY. Previous address: Flat 1 104 West Way Oxford OX2 9JU
filed on: 11th, August 2015
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Wed, 15th Jul 2015 with full list of members
filed on: 30th, July 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 30th Jul 2015. New Address: Flat 1 104 West Way Oxford OX2 9JU. Previous address: 34 Mottram Road Beeston Nottingham NG9 4EZ United Kingdom
filed on: 30th, July 2015
|
address |
Free Download
(1 page)
|
TM01 |
Tue, 2nd Jun 2015 - the day director's appointment was terminated
filed on: 15th, June 2015
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on Tue, 15th Jul 2014: 2.00 GBP
|
capital |
|