GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 29th, December 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 13th, October 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 2nd, October 2020
|
dissolution |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 29th, September 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-10-27
filed on: 1st, November 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 3rd, July 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-10-27
filed on: 29th, October 2018
|
confirmation statement |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2018-05-09: 1.00 GBP
filed on: 29th, October 2018
|
capital |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2017-10-31
filed on: 28th, June 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, January 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-10-27
filed on: 16th, January 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2016-10-31
filed on: 16th, January 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 2018-01-15 director's details were changed
filed on: 16th, January 2018
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-08
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Bishop Kirk Place Oxford OX2 7HJ to 151 Kingston Road Oxford OX2 6RP on 2017-11-08
filed on: 8th, November 2017
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2017-07-08
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2017-07-08
filed on: 8th, November 2017
|
persons with significant control |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 3rd, October 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-10-27
filed on: 11th, November 2016
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Accounts for a dormant company made up to 2015-10-31
filed on: 22nd, June 2016
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2015-10-27 with full list of members
filed on: 12th, November 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 85D Stamford Street London SE1 9NB United Kingdom to 8 Bishop Kirk Place Oxford OX2 7HJ on 2015-11-12
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
CH01 |
On 2015-10-10 director's details were changed
filed on: 12th, November 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 8 Bishop Kirk Place Oxford OX2 7HJ England to 8 Bishop Kirk Place Oxford OX2 7HJ on 2015-11-12
filed on: 12th, November 2015
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2014
|
incorporation |
Free Download
(36 pages)
|