DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2022
filed on: 11th, September 2023
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, March 2022
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2021
filed on: 10th, March 2022
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2021
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 23, 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 26th, May 2020
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on March 31, 2019
filed on: 22nd, January 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2019
filed on: 23rd, December 2019
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN United Kingdom to Hexagon Business Centre Gutterclear Uk Limited Hexagon House Avenue 4 Station Lane Witney Select County/Region OX28 4BN on August 29, 2019
filed on: 29th, August 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2019
filed on: 25th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(10 pages)
|
CH01 |
On April 20, 2018 director's details were changed
filed on: 20th, April 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Hurst Lane Freeland Witney Oxon OX29 8JA United Kingdom to First Floor, 1G Network Point Range Road Windrush Park Witney Oxfordshire OX29 0YN on April 9, 2018
filed on: 9th, April 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(11 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 27, 2017
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On May 15, 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 15, 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 23, 2017
filed on: 6th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 1 Hurst Lane Freeland Witney Oxon OX29 8JA on March 30, 2017
filed on: 30th, March 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from North House 5 Farm Oor Court Cumnor Road Farmoor Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to March 23, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 22nd, December 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 23, 2015 with full list of members
filed on: 17th, April 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 23, 2014 with full list of members
filed on: 29th, April 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to March 23, 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(4 pages)
|
TM02 |
Secretary appointment termination on April 11, 2013
filed on: 11th, April 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on November 12, 2012. Old Address: Minshull House 67 Wellington Road North Stockport Cheshire SK4 2LP United Kingdom
filed on: 12th, November 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(9 pages)
|