CS01 |
Confirmation statement with no updates Friday 26th January 2024
filed on: 30th, January 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2023
filed on: 14th, September 2023
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 26th January 2023
filed on: 26th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2022
filed on: 4th, October 2022
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 26th January 2022
filed on: 26th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Wednesday 10th November 2021.
filed on: 10th, November 2021
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2021
filed on: 3rd, September 2021
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 26th January 2021
filed on: 29th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2020
filed on: 15th, September 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 23rd June 2020
filed on: 23rd, June 2020
|
officers |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 46C Town Furze Headington Oxford OX3 7EW England to 46a Town Furze Headington Oxford OX3 7EW on Monday 18th May 2020
filed on: 18th, May 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 26th January 2020
filed on: 26th, January 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from C/O Clare Trussler 46a Town Furze Headington Oxford OX3 7EW England to 46a Town Furze Headington Oxford OX3 7EW at an unknown date
filed on: 26th, January 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2019
filed on: 11th, September 2019
|
accounts |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th January 2019.
filed on: 29th, January 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Sunday 20th January 2019
filed on: 26th, January 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 26th January 2019
filed on: 26th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 46a Town Furze Headington Oxford Oxfordshire OX3 7EW to 46C Town Furze Headington Oxford OX3 7EW on Saturday 26th January 2019
filed on: 26th, January 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 30th, September 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 14th February 2018
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 4th February 2018.
filed on: 4th, February 2018
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 28th, February 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th February 2017
filed on: 20th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sunday 29th January 2017
filed on: 11th, February 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Sunday 31st January 2016
filed on: 29th, February 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Friday 29th January 2016, no shareholders list
filed on: 7th, February 2016
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Friday 10th July 2015
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 10th July 2015
filed on: 12th, July 2015
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 18th, February 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 29th January 2015, no shareholders list
filed on: 31st, January 2015
|
annual return |
Free Download
(5 pages)
|
AD02 |
Location of register of charges has been changed from C/O Anna Boxer 46C Town Furze Headington Oxford Oxfordshire OX3 7EW United Kingdom to C/O Clare Trussler 46a Town Furze Headington Oxford OX3 7EW at an unknown date
filed on: 31st, January 2015
|
address |
Free Download
(1 page)
|
CH01 |
On Friday 12th September 2014 director's details were changed
filed on: 21st, September 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 3rd July 2014
filed on: 3rd, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Friday 31st January 2014
filed on: 10th, February 2014
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Wednesday 29th January 2014, no shareholders list
filed on: 31st, January 2014
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Wednesday 5th June 2013 director's details were changed
filed on: 5th, June 2013
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st January 2013
filed on: 7th, February 2013
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Tuesday 29th January 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th January 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 29th January 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Tuesday 29th January 2013, no shareholders list
filed on: 29th, January 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On Tuesday 29th January 2013 director's details were changed
filed on: 29th, January 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 6th November 2012 director's details were changed
filed on: 6th, November 2012
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2012
filed on: 7th, February 2012
|
accounts |
Free Download
(7 pages)
|
AD02 |
Change of location of company register(s) to the Single Alternative Inspection Location at an unknown date from New Kings Court Tollgate Chandler's Ford Eastleigh Hampshire SO53 3LG United Kingdom
filed on: 29th, January 2012
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Sunday 29th January 2012, no shareholders list
filed on: 29th, January 2012
|
annual return |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 29th November 2011.
filed on: 29th, November 2011
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 28th November 2011.
filed on: 28th, November 2011
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Monday 31st January 2011
filed on: 13th, October 2011
|
accounts |
Free Download
(7 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 31st, January 2011
|
address |
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 31st, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return made up to Saturday 29th January 2011, no shareholders list
filed on: 31st, January 2011
|
annual return |
Free Download
(4 pages)
|
AP01 |
New director appointment on Tuesday 18th January 2011.
filed on: 18th, January 2011
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 29th, January 2010
|
incorporation |
Free Download
(37 pages)
|