GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 7th, September 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 15th, June 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, June 2021
|
dissolution |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Aug 2020
filed on: 13th, April 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 11th Aug 2020
filed on: 19th, August 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2019
filed on: 1st, May 2020
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 11th Aug 2019
filed on: 27th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2018
filed on: 28th, April 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sat, 11th Aug 2018
filed on: 19th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Aug 2017
filed on: 29th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 11th Aug 2017
filed on: 26th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 5th, May 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Thu, 11th Aug 2016
filed on: 16th, September 2016
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 10th Aug 2016. New Address: 6 River House 23 the Terrace Barnes London SW13 0NR. Previous address: 203a Woodstock Road Oxford OX2 7AB
filed on: 10th, August 2016
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Aug 2015
filed on: 20th, June 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Tue, 11th Aug 2015, no shareholders list
filed on: 20th, September 2015
|
annual return |
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Aug 2014
filed on: 28th, May 2015
|
accounts |
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 28th May 2015. New Address: 203a Woodstock Road Oxford OX2 7AB. Previous address: C/O Chester Row Management Ltd 152 Buckingham Palace Road London SW1W 9TR
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 28th May 2015. New Address: 203a Woodstock Road Oxford OX2 7AB. Previous address: 203a Woodstock Road Oxford OX2 7AB England
filed on: 28th, May 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 15th May 2015 director's details were changed
filed on: 28th, May 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 11th Aug 2014, no shareholders list
filed on: 18th, August 2014
|
annual return |
Free Download
(9 pages)
|
AP01 |
On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
|
officers |
Free Download
(3 pages)
|
AP01 |
On Mon, 6th Jan 2014 new director was appointed.
filed on: 6th, January 2014
|
officers |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Aug 2013
filed on: 6th, January 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 11th Aug 2013, no shareholders list
filed on: 24th, October 2013
|
annual return |
Free Download
(7 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Aug 2012
filed on: 23rd, July 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 11th Aug 2012, no shareholders list
filed on: 30th, August 2012
|
annual return |
Free Download
(7 pages)
|
AD01 |
Company moved to new address on Thu, 2nd Feb 2012. Old Address: Flat 14 Pembroke Court South Edwardes Square London W8 6HN
filed on: 2nd, February 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 19th Aug 2011 new director was appointed.
filed on: 19th, August 2011
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, August 2011
|
incorporation |
Free Download
(34 pages)
|