DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 24th, July 2023
| accounts
|
Free Download
(24 pages)
|
TM01 |
Director's appointment terminated on 10th May 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 10th May 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(23 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 23rd February 2022
filed on: 28th, February 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 1st, September 2020
| accounts
|
Free Download
(23 pages)
|
AD01 |
Change of registered address from Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire OX4 6LB on 7th July 2020 to Sandford Gate East Point Business Park Sandy Lane West Oxford OX4 6LB
filed on: 7th, July 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 1st April 2020
filed on: 20th, April 2020
| officers
|
Free Download
(1 page)
|
AP03 |
On 1st April 2020, company appointed a new person to the position of a secretary
filed on: 20th, April 2020
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(23 pages)
|
CH01 |
On 6th July 2019 director's details were changed
filed on: 18th, July 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 4th, October 2018
| accounts
|
Free Download
(23 pages)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
| accounts
|
Free Download
(22 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 25th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st January 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 27th October 2016 director's details were changed
filed on: 14th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 22nd, September 2015
| accounts
|
Free Download
(22 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2015
filed on: 24th, July 2015
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2014
filed on: 8th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 1.01 GBP
capital
|
|
AD01 |
Change of registered address from 2 a C Court High Street Thames Ditton Surrey KT7 0SR on 21st August 2014 to Sandringham House East Point Business Park Sandy Lane West Oxford Oxfordshire OX4 6LB
filed on: 21st, August 2014
| address
|
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2013
filed on: 20th, August 2014
| accounts
|
Free Download
(39 pages)
|
TM02 |
Secretary's appointment terminated on 4th July 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th July 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 4th July 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 4th July 2014
filed on: 13th, August 2014
| officers
|
Free Download
(2 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, April 2014
| auditors
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 17th January 2014: 1.01 GBP
filed on: 10th, February 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 24th, January 2014
| resolution
|
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 31st December 2012
filed on: 25th, October 2013
| accounts
|
Free Download
(30 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 6th July 2013
filed on: 11th, July 2013
| annual return
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2012
filed on: 24th, January 2013
| accounts
|
Free Download
(1 page)
|
AP03 |
On 10th October 2012, company appointed a new person to the position of a secretary
filed on: 10th, October 2012
| officers
|
Free Download
(3 pages)
|
AP04 |
On 8th October 2012, company appointed a new person to the position of a secretary
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
AP03 |
On 8th October 2012, company appointed a new person to the position of a secretary
filed on: 8th, October 2012
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5Th Floor 24 Old Bond Street Mayfair London W1S 4AW on 27th September 2012
filed on: 27th, September 2012
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 1st August 2012 to the position of a member
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 1st August 2012
filed on: 1st, August 2012
| officers
|
Free Download
(2 pages)
|
AP03 |
On 1st August 2012, company appointed a new person to the position of a secretary
filed on: 1st, August 2012
| officers
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, July 2012
| capital
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 17 Priors Keep Fleet Hampshire GU52 7LB on 24th July 2012
filed on: 24th, July 2012
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of Memorandum and/or Articles of Association
filed on: 24th, July 2012
| resolution
|
Free Download
(33 pages)
|
NEWINC |
Incorporation
filed on: 6th, July 2012
| incorporation
|
Free Download
(29 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|