GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, February 2024
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 28th, November 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, November 2023
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 28th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 4th, January 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2022
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2021
filed on: 16th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 1st August 2020
filed on: 11th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 30th June 2019
filed on: 23rd, June 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 19th, May 2020
| incorporation
|
Free Download
(19 pages)
|
AD01 |
Change of registered address from C/O Jason Hunt 1 Bear Lane Stadhampton Oxford OX44 7UR England on 7th May 2020 to 1 Bear Lane Bear Lane Stadhampton Oxford OX44 7UR
filed on: 7th, May 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th April 2020
filed on: 4th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 28th January 2020
filed on: 3rd, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 30th June 2019 from 31st January 2019
filed on: 30th, August 2019
| accounts
|
Free Download
(1 page)
|
CH01 |
On 8th April 2019 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2019
filed on: 12th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 094094110001, created on 9th November 2018
filed on: 28th, November 2018
| mortgage
|
Free Download
(50 pages)
|
AP01 |
New director was appointed on 9th November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 9th November 2018
filed on: 9th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 8th, June 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 28th January 2018
filed on: 1st, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st November 2017
filed on: 1st, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 24th, October 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 28th January 2017
filed on: 8th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 1st, November 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 28th January 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 3rd February 2016: 100.00 GBP
capital
|
|
CH01 |
On 31st October 2015 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 19th October 2015
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 28th, January 2015
| incorporation
|
Free Download
(26 pages)
|
SH01 |
Statement of Capital on 28th January 2015: 100.00 GBP
capital
|
|