GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 30th, May 2023
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 14th, March 2023
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 7th, March 2023
| dissolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-08-31
filed on: 9th, February 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-16
filed on: 31st, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2021-08-31
filed on: 23rd, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-16
filed on: 25th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2020-08-31
filed on: 7th, May 2021
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 2020-08-16
filed on: 25th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2019-08-31
filed on: 13th, May 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2019-08-16
filed on: 19th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2018-08-31
filed on: 28th, May 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-08-16
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 2017-08-31
filed on: 18th, May 2018
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 5th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-01 director's details were changed
filed on: 2nd, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017-08-16
filed on: 26th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Greyfriars Court Paradise Square Oxford Oxon OX1 1BE to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP on 2017-06-20
filed on: 20th, June 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 30th, May 2017
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2016-08-16
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 19th, May 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2015-08-16 with full list of members
filed on: 8th, October 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 8th, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2014-08-16 with full list of members
filed on: 31st, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-08-31: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 12th, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2013-08-16 with full list of members
filed on: 11th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 30th, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-08-16 with full list of members
filed on: 29th, August 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2011-08-16 with full list of members
filed on: 9th, September 2011
| annual return
|
Free Download
(4 pages)
|
CERTNM |
Company name changed windrush consultants LTDcertificate issued on 01/02/11
filed on: 1st, February 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2011-01-26
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 16th, August 2010
| incorporation
|
Free Download
(49 pages)
|