GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, May 2019
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, May 2019
| dissolution
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Sat, 18th Mar 2017
filed on: 18th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Fri, 15th Mar 2019 director's details were changed
filed on: 15th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 1st Mar 2019
filed on: 15th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Thu, 1st Mar 2018
filed on: 27th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wed, 1st Mar 2017
filed on: 2nd, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 6th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 28th Jun 2016 with full list of members
filed on: 28th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 28th Jun 2016: 2.00 GBP
capital
|
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2015
filed on: 13th, May 2016
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 11th Mar 2016 with full list of members
filed on: 6th, April 2016
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 23rd Oct 2015. New Address: Birchin Court 20 Birchin Lane London EC3V 9DJ. Previous address: Birchin Court 20 Birchin Lane Suite 308 London EC3V 9DU
filed on: 23rd, October 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Jan 2015
filed on: 14th, October 2015
| accounts
|
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Tue, 8th Sep 2015
filed on: 8th, September 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Tue, 8th Sep 2015 - the day secretary's appointment was terminated
filed on: 8th, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 11th Mar 2015 with full list of members
filed on: 12th, March 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Sun, 1st Mar 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on Mon, 24th Mar 2014. Old Address: 86 Bennett Crescent Oxford OX4 2UW United Kingdom
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 24th Mar 2014
filed on: 24th, March 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, January 2014
| incorporation
|
Free Download
(7 pages)
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares
incorporation
|
|