GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, October 2023
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, August 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 1st, August 2023
|
dissolution |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 10th, May 2023
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2023
filed on: 5th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 23rd, June 2022
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2022
filed on: 4th, March 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 17th, May 2021
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2021
filed on: 4th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 15th, July 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2020
filed on: 4th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 75 Horseman Close Headington Oxford OX3 0NR. Change occurred on October 12, 2019. Company's previous address: The Lake School 14 Park End Street Oxford Oxfordshire OX1 1JQ.
filed on: 12th, October 2019
|
address |
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on May 10, 2010
filed on: 22nd, May 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 24th, April 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2019
filed on: 4th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 17th, April 2018
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 4, 2018
filed on: 4th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 4, 2018
filed on: 4th, March 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On March 4, 2018 new director was appointed.
filed on: 4th, March 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 13th, April 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates March 4, 2017
filed on: 5th, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 21st, April 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2016
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on March 4, 2016: 100.00 GBP
|
capital |
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 19th, April 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2015
filed on: 4th, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, April 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2014
filed on: 6th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 22nd, April 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2013
filed on: 6th, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, April 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2012
filed on: 7th, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 19th, April 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Company moved to new address on March 4, 2011. Old Address: 75 Horseman Close Headington Oxford Oxon OX3 0NR
filed on: 4th, March 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2011
filed on: 4th, March 2011
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 15th, June 2010
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to March 4, 2010
filed on: 5th, March 2010
|
annual return |
Free Download
(4 pages)
|
CH01 |
On March 5, 2010 director's details were changed
filed on: 5th, March 2010
|
officers |
Free Download
(2 pages)
|
CH03 |
On March 5, 2010 secretary's details were changed
filed on: 5th, March 2010
|
officers |
Free Download
(1 page)
|
288a |
On March 18, 2009 Secretary appointed
filed on: 18th, March 2009
|
officers |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, March 2009
|
incorporation |
Free Download
(12 pages)
|