GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, November 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, November 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2023
filed on: 1st, November 2023
|
accounts |
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st October 2022
filed on: 8th, November 2022
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered address from 22 22 Springfield Oval Witney OX28 6EG England on 24th October 2022 to 22 Springfield Oval Witney OX28 6EG
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 28th July 2022
filed on: 24th, October 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2022
filed on: 24th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 28th July 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th July 2022 director's details were changed
filed on: 24th, October 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Shipton Slade Barn Upper Campsfield Road Woodstock OX20 1QQ England on 8th August 2022 to 22 22 Springfield Oval Witney OX28 6EG
filed on: 8th, August 2022
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Vernon House Farm Vernon House Farm Ascott Shipston-on-Stour CV36 5PP United Kingdom on 13th January 2022 to Shipton Slade Barn Upper Campsfield Road Woodstock OX20 1QQ
filed on: 13th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2021
filed on: 15th, November 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2021
filed on: 3rd, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 12 Churchwood Road Manchester M20 6TY United Kingdom on 13th September 2021 to Vernon House Farm Vernon House Farm Ascott Shipston-on-Stour CV36 5PP
filed on: 13th, September 2021
|
address |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 1st September 2020
filed on: 9th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th July 2021
filed on: 8th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2020
filed on: 30th, November 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2020
filed on: 3rd, November 2020
|
confirmation statement |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st August 2020
filed on: 1st, August 2020
|
resolution |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 23rd, January 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 22nd October 2019
filed on: 29th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 8th, May 2019
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 22nd October 2018
filed on: 26th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, October 2017
|
incorporation |
Free Download
(9 pages)
|