GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 24th, November 2020
| gazette
|
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 8th, September 2020
| gazette
|
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 26th, August 2020
| dissolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 30th, March 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Thursday 20th June 2019
filed on: 1st, August 2019
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Wednesday 20th June 2018
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
New registered office address 13-15 High Street Witney Oxon OX28 6HW. Change occurred on Wednesday 6th June 2018. Company's previous address: 114 High Street Witney Oxfordshire OX28 6HT.
filed on: 6th, June 2018
| address
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 4th April 2018
filed on: 4th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Tuesday 20th June 2017
filed on: 20th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Wednesday 2nd November 2016
filed on: 7th, December 2016
| confirmation statement
|
Free Download
(11 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 15th, January 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return, no members record, drawn up to Monday 2nd November 2015
filed on: 29th, December 2015
| annual return
|
Free Download
(19 pages)
|
SH01 |
213528.40 GBP is the capital in company's statement on Tuesday 29th December 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 2nd November 2014
filed on: 5th, January 2015
| annual return
|
Free Download
(20 pages)
|
TM02 |
Termination of appointment as a secretary on Tuesday 8th July 2014
filed on: 8th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 2nd, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 2nd November 2013
filed on: 14th, November 2013
| annual return
|
Free Download
(17 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 18th, July 2013
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 21st, February 2013
| resolution
|
Free Download
(2 pages)
|
AUD |
Auditor's resignation
filed on: 16th, January 2013
| auditors
|
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 16th, May 2012
| resolution
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 26th, March 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 2nd November 2011
filed on: 3rd, January 2012
| annual return
|
Free Download
(22 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 28th, December 2011
| document replacement
|
Free Download
(6 pages)
|
AP01 |
New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
SH01 |
63528.40 GBP is the capital in company's statement on Thursday 30th June 2011
filed on: 16th, November 2011
| capital
|
Free Download
(5 pages)
|
CH01 |
On Saturday 10th September 2011 director's details were changed
filed on: 15th, September 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th January 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On Tuesday 11th January 2011 director's details were changed
filed on: 31st, May 2011
| officers
|
Free Download
(3 pages)
|
CH03 |
On Tuesday 11th January 2011 secretary's details were changed
filed on: 20th, May 2011
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Wednesday 2nd March 2011
filed on: 15th, March 2011
| capital
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 10th, March 2011
| mortgage
|
Free Download
(10 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 10th, March 2011
| mortgage
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution of Memorandum of Association and/or Statute
filed on: 9th, March 2011
| resolution
|
Free Download
(75 pages)
|
SH01 |
150000.00 GBP is the capital in company's statement on Wednesday 2nd March 2011
filed on: 9th, March 2011
| capital
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Thursday 30th June 2011, originally was Wednesday 30th November 2011.
filed on: 9th, March 2011
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 8th February 2011.
filed on: 8th, February 2011
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Monday 17th January 2011.
filed on: 17th, January 2011
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, January 2011
| resolution
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Tuesday 11th January 2011 from Witan Gate House 500-600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH United Kingdom
filed on: 11th, January 2011
| address
|
Free Download
(2 pages)
|
SH01 |
50000.00 GBP is the capital in company's statement on Friday 17th December 2010
filed on: 11th, January 2011
| capital
|
Free Download
(4 pages)
|
CONNOT |
Change of name notice
filed on: 6th, January 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed csd bidco LIMITEDcertificate issued on 06/01/11
filed on: 6th, January 2011
| change of name
|
Free Download
(3 pages)
|
RES15 |
Name changed by resolution on Friday 17th December 2010
change of name
|
|
NEWINC |
Company registration
filed on: 2nd, November 2010
| incorporation
|
Free Download
(37 pages)
|