GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 22nd, June 2021
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 6th, April 2021
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 19th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Saturday 7th December 2019
filed on: 20th, January 2020
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On Sunday 1st December 2019 director's details were changed
filed on: 20th, January 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Sunday 1st December 2019
filed on: 20th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Saturday 7th December 2019
filed on: 20th, January 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 19th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 7th December 2018
filed on: 7th, December 2018
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Saturday 1st December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Saturday 1st December 2018
filed on: 5th, December 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 29th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thursday 7th December 2017
filed on: 7th, December 2017
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
Director's details were changed
filed on: 9th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(2 pages)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Clarendon Business Centre 52 Cornmarket Street Oxford OX1 3HJ
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 12th May 2017
filed on: 21st, August 2017
|
confirmation statement |
Free Download
(4 pages)
|
AD02 |
New sail address 161-165 Greenwich High Road Athelney House London SE10 8JA. Change occurred at an unknown date. Company's previous address: 1st Floor Norton Rose House 3 More London Place London SE1 2RE United Kingdom.
filed on: 21st, August 2017
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 12th May 2017
filed on: 19th, May 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on Saturday 13th May 2017.
filed on: 19th, May 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 19th October 2016
filed on: 24th, November 2016
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th October 2016
filed on: 18th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2015
filed on: 30th, September 2016
|
accounts |
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 1st Floor Norton Rose House 3 More London Place London SE1 2RE
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
AD02 |
New sail address 1st Floor Norton Rose House 3 More London Place London SE1 2RE. Change occurred at an unknown date. Company's previous address: 69 Great Hampton Street Birmingham B18 6EW England.
filed on: 19th, May 2016
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on Wednesday 18th May 2016
filed on: 18th, May 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 17th May 2016
filed on: 17th, May 2016
|
annual return |
Free Download
(5 pages)
|
SH01 |
200.00 GBP is the capital in company's statement on Tuesday 17th May 2016
|
capital |
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to Clarendon Business Centre 52 Cornmarket Street Oxford OX1 3HJ
filed on: 17th, May 2016
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st December 2014
filed on: 19th, August 2015
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 18th April 2015.
filed on: 15th, July 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 18th April 2015
filed on: 15th, July 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 17th May 2015
filed on: 19th, May 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 14th, August 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 17th May 2014
filed on: 20th, May 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 11th October 2013 from 56 Stratford Street Oxford OX4 1SW United Kingdom
filed on: 11th, October 2013
|
address |
Free Download
(1 page)
|
AP04 |
Appointment (date: Tuesday 8th October 2013) of a secretary
filed on: 8th, October 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 8th, October 2013
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to Tuesday 31st December 2013, originally was Saturday 31st May 2014.
filed on: 21st, May 2013
|
accounts |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 17th, May 2013
|
incorporation |
Free Download
(30 pages)
|