AD01 |
Change of registered address from 86 -90 Paul Street London EC2A 4NE England on 2023/11/23 to 124 City Road London EC1V 2NX
filed on: 23rd, November 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, November 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/07/31
filed on: 27th, January 2021
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/08/28
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2020/03/21
filed on: 28th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2020/12/31. Originally it was 2020/07/28
filed on: 28th, August 2020
| accounts
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, July 2019
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/07/21
filed on: 19th, July 2019
| accounts
|
Free Download
(2 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 2nd, July 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/03/21
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 2018/02/16
filed on: 10th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/07/28
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018/03/21
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2018/02/19
filed on: 19th, February 2018
| resolution
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2018/02/16
filed on: 16th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2018/02/16
filed on: 16th, February 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/02/16.
filed on: 16th, February 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/03
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/07/28
filed on: 3rd, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 28th, June 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, June 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/03
filed on: 16th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from 9 Goodwood Close Chesterton Bicester OX26 1AA England on 2017/01/02 to 86 -90 Paul Street London EC2A 4NE
filed on: 2nd, January 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 18 Little Chesterton Bicester Oxfordshire OX25 3PD England on 2016/09/04 to 9 Goodwood Close Chesterton Bicester OX26 1AA
filed on: 4th, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/01/01.
filed on: 17th, April 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2016/02/03
filed on: 29th, February 2016
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/29
capital
|
|
TM01 |
Director's appointment terminated on 2016/01/01
filed on: 26th, February 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 9 Goodwood Close Chesterton Bicester Oxfordshire OX26 1AA England on 2016/02/26 to Unit 18 Little Chesterton Bicester Oxfordshire OX25 3PD
filed on: 26th, February 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Burns Crescent Bicester Oxfordshire OX26 2XA on 2015/09/27 to 9 Goodwood Close Chesterton Bicester Oxfordshire OX26 1AA
filed on: 27th, September 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/09/25
filed on: 27th, September 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/08/01.
filed on: 3rd, August 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/07/28
filed on: 1st, August 2015
| accounts
|
Free Download
(3 pages)
|
AA01 |
Extension of accounting period to 2015/07/28 from 2015/02/28
filed on: 31st, July 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/02/03
filed on: 26th, February 2015
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 3rd, February 2014
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/03
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|