GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, February 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, December 2020
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 25th, April 2020
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 18th, June 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 28, 2019
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 18th, August 2018
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Portwell House Market Place Faringdon SN7 7HU to The Annexe, 18 Gravel Walk the Annexe 18 Gravel Walk Faringdon Oxfordshire SN7 7JW on August 17, 2018
filed on: 17th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2018
filed on: 17th, August 2018
| confirmation statement
|
Free Download
(6 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 19th, June 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 7, 2017
filed on: 7th, June 2017
| resolution
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 12, 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(8 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on January 31, 2015
filed on: 24th, January 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to January 31, 2014
filed on: 16th, June 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to January 12, 2016 with full list of members
filed on: 15th, March 2016
| annual return
|
Free Download
(6 pages)
|
TM02 |
Secretary appointment termination on August 2, 2015
filed on: 18th, September 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On January 12, 2015 director's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On January 12, 2015 secretary's details were changed
filed on: 15th, January 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2015 with full list of members
filed on: 15th, January 2015
| annual return
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 12, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 13, 2014: 1514.50 GBP
capital
|
|
AA |
Dormant company accounts made up to January 31, 2013
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 1, 2013: 101375.00 GBP
filed on: 9th, August 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
On August 9, 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 9, 2013
filed on: 9th, August 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 12, 2013 with full list of members
filed on: 30th, January 2013
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, January 2012
| incorporation
|
Free Download
(21 pages)
|