GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, September 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, February 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 18th, February 2020
|
dissolution |
Free Download
(1 page)
|
AD01 |
New registered office address 21 Clifford Road Bristol BS16 4LR. Change occurred on 2019-10-21. Company's previous address: 5 Bankside, Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ England.
filed on: 21st, October 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-10-15
filed on: 21st, October 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 21st, October 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-09-25
filed on: 21st, October 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 5 Bankside, Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8LJ. Change occurred on 2019-07-31. Company's previous address: 75a Banbury Road Oxford Oxfordshire OX2 6PE England.
filed on: 31st, July 2019
|
address |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116579910001 in full
filed on: 29th, May 2019
|
mortgage |
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 116579910001
filed on: 28th, May 2019
|
mortgage |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-02-10
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
AD01 |
New registered office address 75a Banbury Road Oxford Oxfordshire OX2 6PE. Change occurred on 2019-02-20. Company's previous address: 6 Oakwood Way Cumnor Oxford OX2 9RW England.
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-02-10
filed on: 20th, February 2019
|
officers |
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control 2019-02-10
filed on: 20th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-01-15
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-01-15
filed on: 15th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2019-01-07
filed on: 10th, January 2019
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 116579910001, created on 2019-01-04
filed on: 4th, January 2019
|
mortgage |
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2018-12-20
filed on: 2nd, January 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-12-06
filed on: 11th, December 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2018-12-07
filed on: 11th, December 2018
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 5th, November 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-11-05: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|