GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 6th, June 2023
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 28th, February 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2021
filed on: 14th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2021
filed on: 20th, September 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Previous accounting period extended from December 31, 2020 to March 31, 2021
filed on: 6th, September 2021
|
accounts |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 8, 2020
filed on: 8th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 11th, December 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2019
filed on: 14th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 30th, September 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2018
filed on: 13th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 28th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 8, 2017
filed on: 8th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 28th, September 2017
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates December 8, 2016
filed on: 19th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Saddlers House High Street Banbury Oxfordshire OX15 4LU to Bakers Thatch High Street Bloxham Banbury Oxfordshire OX15 4LT on April 29, 2016
filed on: 29th, April 2016
|
address |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 13th, January 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
Capital declared on January 13, 2016: 10.00 GBP
|
capital |
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2014
|
incorporation |
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
|
incorporation |
|
SH01 |
Capital declared on December 8, 2014: 10.00 GBP
|
capital |
|