GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, October 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 25th Apr 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 29th Apr 2021
filed on: 4th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 27th, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Wed, 29th Apr 2020
filed on: 13th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 24th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Mon, 29th Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 17th Jul 2018 director's details were changed
filed on: 17th, July 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tue, 17th Jul 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Jul 2016
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Thu, 14th Jul 2016
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 13th Jul 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Thu, 13th Jul 2017
filed on: 14th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 14th Jul 2017 director's details were changed
filed on: 14th, July 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2 Ambleside Rugby CV21 1JB United Kingdom on Fri, 14th Jul 2017 to 7 Elm Close Ambrosden Bicester OX25 2RQ
filed on: 14th, July 2017
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 14th Jul 2016: 20.00 GBP
filed on: 9th, August 2016
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 14th Jul 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Thu, 14th Jul 2016 new director was appointed.
filed on: 4th, August 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 14th Jul 2016
filed on: 15th, July 2016
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 14th, July 2016
| incorporation
|
Free Download
|