GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 13th, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 6th, September 2022
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2022
| dissolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 26th Aug 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 9th, December 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wed, 26th Aug 2020
filed on: 24th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 13th, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Mon, 26th Aug 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 7th, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sun, 26th Aug 2018
filed on: 10th, September 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Nov 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 7th Nov 2017
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 19th, February 2018
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 27th, November 2017
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, November 2017
| resolution
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates Sat, 26th Aug 2017
filed on: 12th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 8th Sep 2017 director's details were changed
filed on: 8th, September 2017
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Fri, 8th Sep 2017
filed on: 8th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Sep 2017. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: C/O Shaw Gibbs Ltd 264 Shaw Gibbs Ltd 264 Banbury Road Oxford OX2 7DY United Kingdom
filed on: 8th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Aug 2016
filed on: 28th, November 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 26th Aug 2016
filed on: 9th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Mon, 25th Apr 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 25th Apr 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2015
| incorporation
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 27th Aug 2015: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|