GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 3rd, August 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 18th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 10th, May 2021
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020-07-05
filed on: 13th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 15th, April 2020
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2019-07-05
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 6th, December 2018
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018-07-05
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 18th, May 2018
|
accounts |
Free Download
(11 pages)
|
TM01 |
Director's appointment was terminated on 2017-09-21
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-07-20
filed on: 20th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 17th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-07-09
filed on: 9th, July 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-06-28
filed on: 28th, June 2017
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-08-31
filed on: 25th, May 2017
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 2016-10-19
filed on: 26th, October 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-10-17
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-10-17
filed on: 18th, October 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-09-02
filed on: 11th, September 2016
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-07-22
filed on: 16th, August 2016
|
confirmation statement |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2016-07-13
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-06-03
filed on: 4th, July 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 23rd, June 2016
|
resolution |
Free Download
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 18th, May 2016
|
accounts |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-05-04
filed on: 12th, May 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-01-27
filed on: 29th, April 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2016-04-07
filed on: 10th, April 2016
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-04-10
filed on: 10th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-22
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-01-08
filed on: 8th, January 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-01-08
filed on: 8th, January 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-08-15
filed on: 18th, August 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 9th, June 2015
|
accounts |
Free Download
(9 pages)
|
AP01 |
New director was appointed on 2015-01-23
filed on: 23rd, January 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Mulberry House Main Street Poundon Bicester Oxfordshire OX27 9BB. Change occurred on 2014-12-02. Company's previous address: 45 Coopers Green Bicester Oxfordshire OX26 4XJ.
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
CH01 |
On 2014-08-28 director's details were changed
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2014-08-15
filed on: 28th, August 2014
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2014-08-14 director's details were changed
filed on: 14th, August 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 28th, May 2014
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 2013-08-16 director's details were changed
filed on: 16th, August 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2013-08-15
filed on: 16th, August 2013
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 22nd, May 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return, no members record, drawn up to 2012-08-15
filed on: 15th, August 2012
|
annual return |
Free Download
(3 pages)
|
CH01 |
On 2012-08-15 director's details were changed
filed on: 15th, August 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 145 Morrell Avenue Oxford OX4 1NG on 2012-08-15
filed on: 15th, August 2012
|
address |
Free Download
(1 page)
|
CH01 |
On 2012-07-30 director's details were changed
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2012-07-30
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|