GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 26th, April 2022
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/06/22
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021/05/05
filed on: 5th, May 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019/06/22
filed on: 21st, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/06/30
filed on: 21st, April 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/06/30
filed on: 21st, April 2021
|
accounts |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/06/23
filed on: 21st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 4th, June 2019
|
gazette |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 2018/10/15
filed on: 22nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
2018/10/15 - the day secretary's appointment was terminated
filed on: 22nd, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/06/22
filed on: 22nd, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/06/30
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, May 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 22nd, May 2018
|
gazette |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2016/06/29 with full list of members
filed on: 8th, December 2017
|
annual return |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/06/22
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2017/06/23
filed on: 8th, December 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 2017/07/19. New Address: 5 the Slade Headington Oxford OX3 7HL. Previous address: Cariocca Business Park 2 Sawley Road Manchester M40 8BB England
filed on: 19th, July 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 23rd, June 2016
|
incorporation |
Free Download
|