DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Tue, 19th Sep 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 19th Oct 2023. New Address: 29-30 Horse Fair Banbury Oxon OX16 0BW. Previous address: Suite 320, 15, Cromwell Park Banbury Road Chipping Norton Oxon OX7 5SR England
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 6th, December 2022
| gazette
|
Free Download
|
CS01 |
Confirmation statement with no updates Mon, 19th Sep 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 19th Sep 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 28th, September 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 19th Sep 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 16th Jul 2020. New Address: Suite 320, 15, Cromwell Park Banbury Road Chipping Norton Oxon OX7 5SR. Previous address: 69 Princes Victoria Street Clifton Bristol Avon BS8 4DD United Kingdom
filed on: 16th, July 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 19th Sep 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 10th, June 2019
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Mon, 21st Jan 2019
filed on: 21st, January 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Mon, 5th Nov 2018 new director was appointed.
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 5th Nov 2018 - the day director's appointment was terminated
filed on: 5th, November 2018
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Mon, 5th Nov 2018
filed on: 5th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 19th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 20th, September 2017
| incorporation
|
Free Download
(25 pages)
|