CS01 |
Confirmation statement with no updates 14th January 2024
filed on: 24th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th August 2023. New Address: 1C Eagle Industrial Estate Church Green Witney OX28 4YR. Previous address: C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY United Kingdom
filed on: 16th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st January 2023
filed on: 3rd, May 2023
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2023
filed on: 18th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st January 2022
filed on: 5th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2022
filed on: 24th, October 2022
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 7th March 2022. New Address: C/O Mcculloch Pease Limited 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY. Previous address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY United Kingdom
filed on: 7th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 7th March 2022 director's details were changed
filed on: 7th, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2022
filed on: 18th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 3rd November 2021
filed on: 18th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 5th November 2021. New Address: Suite 220 99 Park Drive Milton Park Abingdon OX14 4RY. Previous address: 11 Boundary Business Park Wheatley Road Oxford OX44 9EJ England
filed on: 5th, November 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 5th November 2021 director's details were changed
filed on: 5th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 14th January 2021
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2020
filed on: 30th, January 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 14th January 2020
filed on: 20th, May 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 6th June 2019
filed on: 20th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, May 2020
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 7th, April 2020
| gazette
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 15th, January 2019
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 15th January 2019: 1.00 GBP
capital
|
|