GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 1st, February 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, January 2022
|
dissolution |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st December 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 17th December 2020
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2019
filed on: 3rd, November 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tuesday 17th December 2019
filed on: 21st, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 30th April 2019.
filed on: 20th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Tuesday 30th April 2019
filed on: 20th, May 2019
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 29th April 2019
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tuesday 30th April 2019
filed on: 20th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 17th December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st December 2017
filed on: 27th, September 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address Fox Fold House Steventon Road East Hanney Wantage OX12 0HS. Change occurred on Thursday 31st May 2018. Company's previous address: The Old Manor Poffley End Hailey Witney OX29 9UW England.
filed on: 31st, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 17th December 2017
filed on: 2nd, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 17th December 2016
filed on: 26th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 30th September 2016
filed on: 3rd, October 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 30th September 2016.
filed on: 3rd, October 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address The Old Manor Poffley End Hailey Witney OX29 9UW. Change occurred on Monday 3rd October 2016. Company's previous address: 6 Church Green Witney Oxfordshire OX28 4AW.
filed on: 3rd, October 2016
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 14th, September 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 17th December 2015
filed on: 14th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Thursday 14th January 2016
|
capital |
|
NEWINC |
Company registration
filed on: 17th, December 2014
|
incorporation |
Free Download
(7 pages)
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|
SH01 |
1.00 GBP is the capital in company's statement on Wednesday 17th December 2014
|
capital |
|