GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 2nd, February 2021
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, January 2021
| dissolution
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates December 3, 2019
filed on: 11th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control May 6, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 6, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 6, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 6, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 6, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: May 6, 2019
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control May 6, 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control February 8, 2019
filed on: 11th, February 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: February 8, 2019
filed on: 8th, February 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On January 28, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 28, 2019 director's details were changed
filed on: 28th, January 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 3rd, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates July 11, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 9th, July 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2018 director's details were changed
filed on: 6th, June 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 11, 2017
filed on: 11th, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On May 22, 2017 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
CH03 |
On May 22, 2017 secretary's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2016
filed on: 13th, March 2017
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates July 11, 2016
filed on: 11th, July 2016
| confirmation statement
|
Free Download
(10 pages)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 28th, January 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Studio Downs Road Witney Oxfordshire OX29 0SY to The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY on August 25, 2015
filed on: 25th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to July 15, 2015 with full list of members
filed on: 22nd, July 2015
| annual return
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from Unit 6 Southill Cornbury Park Charlbury Oxfordshire OX7 3EW United Kingdom to The Studio Downs Road Witney Oxfordshire OX29 0SY on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AP03 |
On October 3, 2014 - new secretary appointed
filed on: 15th, October 2014
| officers
|
Free Download
(2 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 30th, July 2014
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(49 pages)
|
SH01 |
Capital declared on July 15, 2014: 6.00 GBP
capital
|
|