AA |
Accounts for a micro company for the period ending on 2023/03/31
filed on: 22nd, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/06/28
filed on: 1st, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/06/28
filed on: 3rd, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/03/31
filed on: 23rd, December 2021
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director appointment on 2021/07/29.
filed on: 29th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021/06/28
filed on: 29th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, July 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 17 Merchants Quay East Street Leeds LS9 8BA England at an unknown date to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL
filed on: 29th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2020/09/30
filed on: 23rd, June 2021
|
accounts |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened to 2021/03/31, originally was 2021/09/30.
filed on: 24th, February 2021
|
accounts |
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/08/21.
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2020/08/21.
filed on: 25th, August 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74C Westminster Way Oxford OX2 0LW England on 2020/08/21 to 1 Court Farm Barns Medcroft Road Tackley Kidlington OX5 3AL
filed on: 21st, August 2020
|
address |
Free Download
(1 page)
|
AP04 |
On 2020/08/21, company appointed a new person to the position of a secretary
filed on: 21st, August 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/31
filed on: 11th, August 2020
|
officers |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/07/31
filed on: 11th, August 2020
|
persons with significant control |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/09/30
filed on: 15th, July 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/06/28
filed on: 15th, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2019/06/28
filed on: 28th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/09/30
filed on: 28th, June 2019
|
accounts |
Free Download
(2 pages)
|
SH01 |
6.00 GBP is the capital in company's statement on 2019/05/27
filed on: 27th, May 2019
|
capital |
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, October 2018
|
gazette |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2017/09/30
filed on: 11th, October 2018
|
accounts |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 74 Westminster Way Westminster Way Oxford OX2 0LW
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 74 Westminster Way Westminster Way Oxford OX2 0LW England at an unknown date to 17 Merchants Quay East Street Leeds LS9 8BA
filed on: 11th, October 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018/09/02
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, September 2018
|
gazette |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement 2018/02/10
filed on: 10th, February 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/09/02
filed on: 10th, November 2017
|
confirmation statement |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2016/09/02
filed on: 11th, September 2017
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 74 Westminster Way Botley Oxford OX2 0LW United Kingdom on 2017/09/11 to 74C Westminster Way Oxford OX2 0LW
filed on: 11th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2016/09/30
filed on: 29th, June 2017
|
accounts |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from 74 C Westminster Way Oxford OX2 0LW England at an unknown date to 74 C Westminster Way Westminster Way Oxford OX2 0LW
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 17 Crabtree Road Oxford OX2 9DU England at an unknown date to 74 C Westminster Way Oxford OX2 0LW
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from 74 C Westminster Way Westminster Way Oxford OX2 0LW England at an unknown date to 74 Westminster Way Westminster Way Oxford OX2 0LW
filed on: 14th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016/09/02
filed on: 13th, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/09/02
filed on: 17th, February 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2016/02/17
|
capital |
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 17 Crabtree Road Oxford OX2 9DU
filed on: 17th, February 2016
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2015/09/30
filed on: 16th, February 2016
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, February 2016
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
|
gazette |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, September 2014
|
incorporation |
Free Download
(18 pages)
|