GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 12th Mar 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tue, 12th Mar 2019
filed on: 26th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 12th Mar 2018
filed on: 22nd, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: Fri, 15th Dec 2017. New Address: The Clock Tower Hatch End Industrial Estate Middle Aston Oxfordshire OX25 5QL. Previous address: 49 Hedgemead Avenue Abingdon Oxfordshire OX14 2NW England
filed on: 15th, December 2017
| address
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Thu, 31st Aug 2017 - the day director's appointment was terminated
filed on: 24th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 12th Mar 2017
filed on: 13th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Mar 2016 with full list of members
filed on: 23rd, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Sat, 23rd Apr 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Thu, 10th Mar 2016. New Address: 49 Hedgemead Avenue Abingdon Oxfordshire OX14 2NW. Previous address: Hillside Albion Street Chipping Norton Oxfordshire OX7 5BH
filed on: 10th, March 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 12th, December 2015
| accounts
|
Free Download
(6 pages)
|
AP01 |
On Thu, 3rd Sep 2015 new director was appointed.
filed on: 7th, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Mar 2015 with full list of members
filed on: 13th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 13th Apr 2015: 100.00 GBP
capital
|
|
TM01 |
Thu, 12th Mar 2015 - the day director's appointment was terminated
filed on: 13th, April 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, March 2014
| incorporation
|
Free Download
(34 pages)
|