SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 9th, February 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 23rd, January 2024
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 12th, January 2024
| dissolution
|
Free Download
(1 page)
|
AD01 |
New registered office address The Lodge Sandy Lane Boars Hill Oxford OX1 5HL. Change occurred on 2023-10-02. Company's previous address: 38 Cornmarket Street Oxford OX1 3HA England.
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2022-12-30
filed on: 29th, September 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-30
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2021-12-30
filed on: 2nd, November 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-30
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address 38 Cornmarket Street Oxford OX1 3HA. Change occurred on 2022-04-20. Company's previous address: The Lodge Sandy Lane Boars Hill Oxford OX1 5HL England.
filed on: 20th, April 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2020-12-30
filed on: 13th, October 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-14
filed on: 14th, August 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-06-30
filed on: 9th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2019-12-30
filed on: 4th, February 2021
| accounts
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2019-01-01
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-12-30
filed on: 29th, September 2020
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Lodge Sandy Lane Boars Hill Oxford OX1 5HL. Change occurred on 2020-09-28. Company's previous address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY England.
filed on: 28th, September 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2017-01-01
filed on: 28th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-06-30
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2020-05-06
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020-05-06
filed on: 6th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2017-08-01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-06-03
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-08-01
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, January 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, December 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-06-30
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-30
filed on: 5th, January 2019
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2018-10-19 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-06-30
filed on: 19th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-10-12 director's details were changed
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from 2017-12-31 to 2017-12-30
filed on: 28th, September 2018
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 6th, June 2018
| accounts
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 084224960001, created on 2017-12-22
filed on: 27th, December 2017
| mortgage
|
Free Download
(17 pages)
|
AA01 |
Previous accounting period shortened from 2017-02-28 to 2016-12-31
filed on: 24th, November 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-06-30
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2017-06-30: 200.00 GBP
filed on: 3rd, July 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY. Change occurred on 2017-05-31. Company's previous address: Charterford House 75 London Road Headington Oxford OX3 9BB.
filed on: 31st, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-02-27
filed on: 17th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2016-02-29
filed on: 30th, November 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-02-27
filed on: 13th, May 2016
| annual return
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, February 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-02-28
filed on: 24th, February 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, February 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-02-27
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2014-02-28
filed on: 13th, January 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 10Th Floor K & B Accountancy Group One Canada Square Canary Wharf London E14 5AA England on 2014-03-26
filed on: 26th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-02-27
filed on: 26th, March 2014
| annual return
|
Free Download
(6 pages)
|
CH01 |
On 2014-02-27 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-02-27 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-02-27 director's details were changed
filed on: 25th, March 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-02-28 director's details were changed
filed on: 28th, February 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 27th, February 2013
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
CH01 |
On 2013-02-27 director's details were changed
filed on: 27th, February 2013
| officers
|
Free Download
(2 pages)
|