GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, October 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, July 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 13th, July 2023
| dissolution
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 27th, June 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, June 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 14th Mar 2022. New Address: 5 Minton Place Victoria Road Bicester OX26 6QB. Previous address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom
filed on: 14th, March 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 9th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sun, 4th Apr 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wed, 24th Mar 2021
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Wed, 24th Mar 2021 director's details were changed
filed on: 24th, March 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 19th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Sat, 4th Apr 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jan 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 27th Jan 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 27th Jan 2020
filed on: 27th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 17th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thu, 4th Apr 2019
filed on: 4th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 1st Apr 2019
filed on: 1st, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 1st Apr 2019 director's details were changed
filed on: 1st, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 5th, October 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Wed, 4th Apr 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Wed, 6th Apr 2016
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 19th Mar 2018 director's details were changed
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Mon, 19th Mar 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 19th Feb 2018. New Address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA. Previous address: Claremont House Deans Court Bicester Oxfordshire OX26 6BW
filed on: 19th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 12th, September 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Apr 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 24th, October 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Fri, 29th Apr 2016 director's details were changed
filed on: 29th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(5 pages)
|
TM02 |
Fri, 29th Apr 2016 - the day secretary's appointment was terminated
filed on: 29th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 23rd, July 2015
| accounts
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Mon, 20th Jul 2015
filed on: 20th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 20th Jul 2015 - the day secretary's appointment was terminated
filed on: 20th, July 2015
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 1st May 2015. New Address: Claremont House Deans Court Bicester Oxfordshire OX26 6BW. Previous address: Clrement House Deans Court Bicester OX26 6BW
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 1st, May 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 1st May 2015: 1000.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 26th Mar 2015. New Address: Clrement House Deans Court Bicester OX26 6BW. Previous address: 26 the Nursery Sutton Courtnay Abingdon Oxford OX14 4UA United Kingdom
filed on: 26th, March 2015
| address
|
Free Download
(2 pages)
|
AP01 |
On Wed, 1st Oct 2014 new director was appointed.
filed on: 8th, October 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 30th Apr 2014: 1000.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, April 2014
| incorporation
|
Free Download
(27 pages)
|