GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, December 2021
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 21st, May 2021
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 28th, April 2021
|
dissolution |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on January 31, 2020
filed on: 31st, January 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 31st, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to December 31, 2019 (was January 31, 2020).
filed on: 29th, December 2020
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 10th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Angrid Thai Canteen Unit D, Threeway House Gloucester Green Oxford OX1 2BT. Change occurred on June 30, 2019. Company's previous address: 129a High Street Oxford OX1 4DF.
filed on: 30th, June 2019
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, March 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, February 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, March 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 16th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 29th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, October 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 8, 2015
filed on: 5th, January 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on January 5, 2016: 100.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(7 pages)
|
SH01 |
Capital declared on December 8, 2014: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|