GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 9th, March 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address Alma Park Woodway Lane Claybrook Parva Lutterworth LE17 5FB. Change occurred on Monday 29th March 2021. Company's previous address: Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA.
filed on: 29th, March 2021
| address
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 28th October 2020
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 23rd, May 2020
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Friday 20th December 2019.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 28th October 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 29th, April 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 28th October 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 1st, June 2018
| accounts
|
Free Download
(7 pages)
|
SH08 |
Change of share class name or designation
filed on: 17th, April 2018
| capital
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 28th October 2017
filed on: 5th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Friday 28th October 2016
filed on: 17th, November 2016
| confirmation statement
|
Free Download
(8 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Sunday 31st January 2016.
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Sunday 31st January 2016
filed on: 10th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 28th October 2015
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 18th December 2015
capital
|
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 11th, August 2015
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address Colin Sanders Innovation Centre Mewburn Road Banbury Oxfordshire OX16 9PA. Change occurred on Thursday 26th March 2015. Company's previous address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH.
filed on: 26th, March 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Tuesday 28th October 2014
filed on: 24th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 24th December 2014
capital
|
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 16th, December 2014
| resolution
|
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 3rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 28th October 2013
filed on: 29th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 29th October 2013
capital
|
|
AP01 |
New director appointment on Tuesday 29th October 2013.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2013.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 29th October 2013.
filed on: 29th, October 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from 87 Wintergardens Way Winter Gardens Way Banbury Oxfordshire OX16 1WG England
filed on: 29th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 29th October 2013
filed on: 29th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Monday 28th October 2013 from , Suite 221 Horse Fair, Banbury, Oxfordshire, OX16 0BW
filed on: 28th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
SH01 |
2.00 GBP is the capital in company's statement on Wednesday 1st May 2013
filed on: 23rd, October 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 8th May 2013
filed on: 23rd, October 2013
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 23rd October 2013
filed on: 23rd, October 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Tuesday 22nd October 2013
filed on: 22nd, October 2013
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 19th, October 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 18th October 2013 director's details were changed
filed on: 19th, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Saturday 19th October 2013.
filed on: 19th, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Saturday 19th October 2013
filed on: 19th, October 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 18th October 2013 from , Hillside Albion Street, Chipping Norton, Oxfordshire, OX7 5BH, United Kingdom
filed on: 18th, October 2013
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 18th October 2013
filed on: 18th, October 2013
| officers
|
Free Download
(1 page)
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th March 2013
filed on: 5th, July 2013
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 4th July 2013.
filed on: 4th, July 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 24th June 2013 from , Colin Sanders Innovation Centre Mewburn Road, Banbury, Oxfordshire, OX16 9PA, England
filed on: 24th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Friday 24th May 2013 from , 27 Chetwode, 27 Chetwode, Banbury, Oxfordshire, OX16 1QN, England
filed on: 24th, May 2013
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 24th May 2013.
filed on: 24th, May 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 21st May 2013 from , Victoria House 44-45 Queens Road, Coventry, West Midlands, CV1 3EH, England
filed on: 21st, May 2013
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 8th March 2013 director's details were changed
filed on: 8th, March 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 5th, March 2013
| incorporation
|
Free Download
(30 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|