GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, March 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, December 2023
|
dissolution |
Free Download
(1 page)
|
TM01 |
2022/10/01 - the day director's appointment was terminated
filed on: 13th, December 2023
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022/11/17
filed on: 19th, December 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 15th, December 2022
|
accounts |
Free Download
(9 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, February 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/11/17
filed on: 10th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 8th, February 2022
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 17th, November 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 26th, March 2021
|
accounts |
Free Download
(9 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on 2020/04/01
filed on: 17th, November 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/11/17
filed on: 17th, November 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/28
filed on: 16th, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
2020/03/26 - the day director's appointment was terminated
filed on: 26th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/03/31
filed on: 10th, December 2019
|
accounts |
Free Download
(7 pages)
|
TM01 |
2019/03/31 - the day director's appointment was terminated
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2019/05/16.
filed on: 16th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/03/28
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
250.00 GBP is the capital in company's statement on 2018/07/12
filed on: 31st, August 2018
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2018/07/12
filed on: 31st, August 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 31st, August 2018
|
resolution |
Free Download
(49 pages)
|
SH08 |
Change of share class name or designation
filed on: 31st, August 2018
|
capital |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/12.
filed on: 17th, August 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/07/12.
filed on: 13th, August 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/07/11. New Address: Summertown Pavilion Middle Way Oxford OX2 7LG. Previous address: 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR United Kingdom
filed on: 11th, July 2018
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/04/25
filed on: 25th, April 2018
|
resolution |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
NEWINC |
Company registration
filed on: 29th, March 2018
|
incorporation |
Free Download
(27 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2018/03/29
|
capital |
|