GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 27th, April 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
|
gazette |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 6th Feb 2018
filed on: 3rd, August 2018
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 16th Jul 2018
filed on: 3rd, August 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Tue, 27th Mar 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, January 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 4th Dec 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 4th Dec 2017
filed on: 5th, December 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 4th Dec 2017
filed on: 4th, December 2017
|
resolution |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 18 Nuneation Drive Nuneaton Drive Manchester M40 7WH England on Fri, 1st Dec 2017 to 8 Swan Mews Didcot OX11 6AG
filed on: 1st, December 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Mar 2017
filed on: 6th, April 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
On Sun, 15th Jan 2017 new director was appointed.
filed on: 21st, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sun, 15th Jan 2017
filed on: 21st, January 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 16th Jan 2017 new director was appointed.
filed on: 21st, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 11 Turner Close Turner Close Oxford OX4 2UA England on Sat, 21st Jan 2017 to 18 Nuneation Drive Nuneaton Drive Manchester M40 7WH
filed on: 21st, January 2017
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 27th Mar 2016
filed on: 10th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 10th May 2016: 5.00 GBP
|
capital |
|
AD01 |
Change of registered address from 3 Lytton Road Lytton Road Oxford OX4 3PB on Tue, 10th May 2016 to 11 Turner Close Turner Close Oxford OX4 2UA
filed on: 10th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Thu, 31st Mar 2016
filed on: 1st, April 2016
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Sat, 14th Nov 2015
filed on: 21st, November 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Mar 2015
filed on: 21st, November 2015
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 27th Mar 2015
filed on: 30th, March 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Sun, 10th Aug 2014
filed on: 13th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Sun, 10th Aug 2014 new director was appointed.
filed on: 13th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 11th Jun 2014 new director was appointed.
filed on: 11th, June 2014
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, March 2014
|
incorporation |
Free Download
(7 pages)
|