GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
|
gazette |
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 15th, April 2020
|
dissolution |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 24th, March 2020
|
gazette |
Free Download
(1 page)
|
MR04 |
Charge 101149540001 satisfaction in full.
filed on: 13th, March 2020
|
mortgage |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, March 2020
|
dissolution |
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Friday 28th February 2020
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 27th February 2020
filed on: 28th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 27th February 2020.
filed on: 28th, February 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beechwood House Church Lane Evenley Brackley NN13 5SG England to 115P Olympic Avenue Milton Abingdon OX14 4SA on Friday 28th February 2020
filed on: 28th, February 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 28th, February 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Thursday 27th February 2020
filed on: 27th, February 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 115P Olympic Avenue Milton Abingdon OX14 4SA England to Beechwood House Church Lane Evenley Brackley NN13 5SG on Thursday 27th February 2020
filed on: 27th, February 2020
|
address |
Free Download
(1 page)
|
CH01 |
On Thursday 27th February 2020 director's details were changed
filed on: 27th, February 2020
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thursday 27th February 2020
filed on: 27th, February 2020
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 27th September 2019
filed on: 27th, September 2019
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS England to 115P Olympic Avenue Milton Abingdon OX14 4SA on Tuesday 27th August 2019
filed on: 27th, August 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 27th August 2019 director's details were changed
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Tuesday 27th August 2019
filed on: 27th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th April 2019
filed on: 15th, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2018
filed on: 30th, January 2019
|
accounts |
Free Download
(11 pages)
|
MR01 |
Registration of charge 101149540001, created on Thursday 9th August 2018
filed on: 15th, August 2018
|
mortgage |
Free Download
(48 pages)
|
AD01 |
Registered office address changed from Peterbridge House 3 the Lakes Northampton NN4 7HB England to Kentle Wood House Browns Road Daventry Northamptonshire NN11 4NS on Friday 13th July 2018
filed on: 13th, July 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 9th April 2018
filed on: 10th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th April 2017
filed on: 20th, February 2018
|
accounts |
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st July 2017 to Sunday 30th April 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(1 page)
|
CH01 |
On Thursday 25th May 2017 director's details were changed
filed on: 25th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 9th April 2017
filed on: 19th, April 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Accounting period extended to Monday 31st July 2017. Originally it was Sunday 30th April 2017
filed on: 23rd, January 2017
|
accounts |
Free Download
(1 page)
|
SH01 |
150.00 GBP is the capital in company's statement on Thursday 1st September 2016
filed on: 21st, September 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 1st September 2016.
filed on: 14th, September 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beechwood House Church Lane Evenley Brackley Northamptonshire NN13 5SG England to Peterbridge House 3 the Lakes Northampton NN4 7HB on Wednesday 14th September 2016
filed on: 14th, September 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 10th, April 2016
|
incorporation |
Free Download
(8 pages)
|