GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 22nd, December 2020
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 7th, September 2019
| dissolution
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, August 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 25th, July 2019
| dissolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2018/10/21
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2018/12/31. Originally it was 2018/06/30
filed on: 1st, October 2018
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 25th, June 2018
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2018/06/12
filed on: 20th, June 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on 2018/02/14.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/02/14.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2018/02/06
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2018/02/14
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/14
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2017/06/30
filed on: 20th, February 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2017/10/21
filed on: 30th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Small company accounts made up to 2016/06/30
filed on: 6th, April 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/10/21
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director appointment on 2015/10/31.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2015/11/07
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/07
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/07/12
filed on: 19th, July 2016
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2015/06/30
filed on: 7th, April 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/10/21
filed on: 23rd, October 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Small company accounts made up to 2014/06/30
filed on: 5th, March 2015
| accounts
|
Free Download
(8 pages)
|
AD01 |
Change of registered address from Unit 6 Begbroke Science Park Begbroke Hill, Woodstock Road Begbroke Oxfordshire OX5 1PF on 2014/12/17 to 30 Upper High Street Thame Oxfordshire OX9 3EZ
filed on: 17th, December 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/10/21
filed on: 17th, December 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/17
capital
|
|
MR05 |
All of the property or undertaking has been released from charge 1
filed on: 15th, July 2014
| mortgage
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2013/12/20
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/20.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/20.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/20.
filed on: 20th, December 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2013/12/20
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2013/12/20
filed on: 20th, December 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2013/10/21
filed on: 20th, December 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/20
capital
|
|
CH01 |
On 2013/08/13 director's details were changed
filed on: 10th, December 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2013/09/25 from Unit 6 Begbroke Business & Science Park Sandy Lane, Yarnton Kidlington Oxfordshire OX5 1PF England
filed on: 25th, September 2013
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2013/06/30
filed on: 13th, August 2013
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2013/05/09.
filed on: 9th, May 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2012/10/21
filed on: 22nd, November 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2012/06/30
filed on: 13th, August 2012
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2011/10/21
filed on: 23rd, November 2011
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2011/10/20 director's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1970/01/01 secretary's details were changed
filed on: 23rd, November 2011
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2011/06/30
filed on: 10th, August 2011
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 2011/06/30
filed on: 30th, June 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2010/10/21
filed on: 7th, December 2010
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 2010/06/30
filed on: 5th, August 2010
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on 2010/01/22.
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 26th, November 2009
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2009/11/25 from 265 Strand London WC2R 1BH England
filed on: 25th, November 2009
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened to 2010/06/30, originally was 2010/10/31.
filed on: 21st, November 2009
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 21st, October 2009
| incorporation
|
Free Download
(16 pages)
|