DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, October 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 9th July 2023
filed on: 18th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, August 2023
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, February 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 9th July 2022
filed on: 26th, August 2022
|
confirmation statement |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, April 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st August 2020
filed on: 13th, April 2022
|
accounts |
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 28th, September 2021
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 9th July 2021
filed on: 23rd, September 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th July 2020
filed on: 9th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st August 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 13th August 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 14th, August 2018
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Offa Place Oxford Road Thame Thame OX9 2FU. Change occurred on Monday 13th August 2018. Company's previous address: 3 Offa Place Oxford Road Thame Oxfordshire OX9 2FU United Kingdom.
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 13th August 2018
filed on: 13th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st August 2017
filed on: 13th, August 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
New registered office address 3 3 Offa Place Oxford Road Thame Oxfordshire OX9 2FU. Change occurred on Monday 13th August 2018. Company's previous address: 67 Angus Court Thame OX9 3EL England.
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 3 Offa Place Oxford Road Thame Oxfordshire OX9 2FU. Change occurred on Monday 13th August 2018. Company's previous address: 3 3 Offa Place Oxford Road Thame Oxfordshire OX9 2FU United Kingdom.
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, July 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Monday 14th August 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st August 2016
filed on: 5th, June 2017
|
accounts |
Free Download
(2 pages)
|
CERTNM |
Company name changed ohchill LTDcertificate issued on 08/04/17
filed on: 8th, April 2017
|
change of name |
Free Download
(3 pages)
|
AD01 |
New registered office address 67 Angus Court Thame OX9 3EL. Change occurred on Sunday 5th March 2017. Company's previous address: 11 Copse Close Marlow Buckinghamshire SL7 2NY England.
filed on: 5th, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 20th August 2016
filed on: 2nd, September 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 11 Copse Close Marlow Buckinghamshire SL7 2NY. Change occurred on Friday 1st April 2016. Company's previous address: 232 Varsity Drive Twickenham Middlesex TW1 1AN United Kingdom.
filed on: 1st, April 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 21st, August 2015
|
incorporation |
Free Download
(7 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Friday 21st August 2015
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|