GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 19th, March 2024
| gazette
|
Free Download
(1 page)
|
SOAS(A) |
Voluntary strike-off action has been suspended
filed on: 14th, March 2024
| dissolution
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 11th, March 2024
| dissolution
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, November 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Denby House Taylor Lane Loscoe Heanor DE75 7TA England on 2022/09/29 to 349 Cowley Road Oxford OX4 2BP
filed on: 29th, September 2022
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 7th, February 2022
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 1st, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/07/22
filed on: 22nd, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021/07/22
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021/07/22
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2021/07/22
filed on: 22nd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/22.
filed on: 22nd, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/03/27
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on 2021/03/03
filed on: 3rd, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021/02/27
filed on: 28th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2021/01/02
filed on: 25th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2021/01/02 director's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2021/01/01 secretary's details were changed
filed on: 23rd, January 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/04.
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/12/04
filed on: 14th, December 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/12/04
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/12/04
filed on: 14th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
On 2020/12/04, company appointed a new person to the position of a secretary
filed on: 14th, December 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2020/11/26
filed on: 27th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020/11/26 director's details were changed
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/11/24
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/24
filed on: 26th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/24.
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/24
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 349 Cowley Road Oxford OX4 2BP England on 2020/11/26 to Denby House Taylor Lane Loscoe Heanor DE75 7TA
filed on: 26th, November 2020
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/11/14
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/11/14.
filed on: 16th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/14
filed on: 16th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/11/14
filed on: 16th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Chapel Lane Littlemore Oxford OX4 4QB England on 2020/10/27 to 349 Cowley Road Oxford OX4 2BP
filed on: 27th, October 2020
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/07/23.
filed on: 23rd, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/07/23
filed on: 23rd, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/07/23
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/03/10.
filed on: 14th, July 2020
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020/03/10
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2020/03/10
filed on: 14th, July 2020
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2020/03/10
filed on: 14th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 28th, February 2020
| incorporation
|
Free Download
(10 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|
SH01 |
1.00 GBP is the capital in company's statement on 2020/02/28
capital
|
|