AA |
Accounts for a micro company for the period ending on 2023/02/28
filed on: 29th, November 2023
|
accounts |
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD. Previous address: Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD England
filed on: 28th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/02/27. New Address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD. Previous address: Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA England
filed on: 27th, February 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2023/01/13. New Address: Nightingale Chancellors - Unit 1 Engine Shed Yard 23 Waldegrave Road Teddington TW11 8LA. Previous address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England
filed on: 13th, January 2023
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/02/28
filed on: 30th, November 2022
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2022/10/24. New Address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD. Previous address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England
filed on: 24th, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/03. New Address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD. Previous address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD England
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2022/10/03. New Address: PO Box 447 Heyford Park Innovation Centre, 77 Heyford Park, Camp Road Heyford Park Bicester OX25 5HD. Previous address: C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD England
filed on: 3rd, October 2022
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2021/02/28
filed on: 11th, November 2021
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/02/28
filed on: 27th, February 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Address change date: 2020/02/18. New Address: C/O Love Your Block Ltd Heyford Park Innovation Centre Heyford Park Bicester OX25 5HD. Previous address: C/O Love Your Block Ltd Cherwell Innovation Centre Heyford Park Bicester OX25 5HD England
filed on: 18th, February 2020
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to C/O Love Your Block Ltd Cherwell Innovation Centre Heyford Park Bicester OX25 5HD
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 2019/12/19. New Address: C/O Love Your Block Ltd Cherwell Innovation Centre Heyford Park Bicester OX25 5HD. Previous address: International House 12 Constance Street London E16 2DQ England
filed on: 19th, December 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2019/02/28
filed on: 1st, December 2019
|
accounts |
Free Download
(2 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to Cherwell Innovation Centre 77 Heyford Park, Camp Road Upper Heyford Bicester OX25 5HD
filed on: 11th, April 2019
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2018/02/28
filed on: 29th, November 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2018/09/14. New Address: International House 12 Constance Street London E16 2DQ. Previous address: International House 16 Constance Street London E16 2DQ England
filed on: 14th, September 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from 2017/12/24 to 2018/02/28
filed on: 1st, March 2018
|
accounts |
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 2017/12/24
filed on: 7th, February 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
Address change date: 2017/10/16. New Address: International House 16 Constance Street London E16 2DQ. Previous address: C/O C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR
filed on: 16th, October 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 11th, October 2017
|
accounts |
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/28
filed on: 16th, November 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2016/02/27 with full list of members
filed on: 4th, March 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
70.00 GBP is the capital in company's statement on 2016/03/04
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 2nd, September 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2015/02/27 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 16th, May 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2014/02/27 with full list of members
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 24th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2013/02/27 with full list of members
filed on: 1st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/02/28
filed on: 31st, August 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 2012/02/27 with full list of members
filed on: 21st, March 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/02/28
filed on: 9th, November 2011
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/01 from C/O C/O Nightingale Chancellors 132 Sheen Road Richmond Surrey TW9 1UR United Kingdom
filed on: 1st, April 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/02/27 with full list of members
filed on: 1st, April 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/04/01 from C/O C/O Mr David Andrews 4 Playfair Mansions Queen's Club Gardens West Kensington London W14 9TR
filed on: 1st, April 2011
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2010/02/28
filed on: 29th, November 2010
|
accounts |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2010/06/04 from C/O C/O Mr David Andrews 4 Playfair Mansions Queen's Club Gardens West Kensington London W14 9TR
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/04 from C/O the Directors Trust House, 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD United Kingdom
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/06/04 from C/O the Directors Trust House 2 Colindale Business Centre 126 Colindale Avenue London NW9 5HD
filed on: 4th, June 2010
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2010/02/27 with full list of members
filed on: 4th, June 2010
|
annual return |
Free Download
(5 pages)
|
AD01 |
Change of registered office on 2010/06/03 from 2 Castle Business Village Station Road Hampton Middx TW12 2BX
filed on: 3rd, June 2010
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2009/02/28
filed on: 17th, February 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2009/05/21 with shareholders record
filed on: 21st, May 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/02/28
filed on: 11th, December 2008
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to 2008/06/25 with shareholders record
filed on: 25th, June 2008
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2007/12/17 with shareholders record
filed on: 17th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 2007/12/17 with shareholders record
filed on: 17th, December 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ
filed on: 2nd, May 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 02/05/07 from: 29-39 london road twickenham middlesex TW1 3SZ
filed on: 2nd, May 2007
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2007/02/28
filed on: 30th, April 2007
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2007/02/28
filed on: 30th, April 2007
|
accounts |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Company registration
filed on: 27th, February 2006
|
incorporation |
Free Download
(16 pages)
|