AA |
Accounts for a micro company for the period ending on 2023/05/31
filed on: 7th, February 2024
|
accounts |
Free Download
(3 pages)
|
TM01 |
2024/01/17 - the day director's appointment was terminated
filed on: 18th, January 2024
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2022/05/31
filed on: 13th, February 2023
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/05/31
filed on: 16th, February 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/05/31
filed on: 24th, February 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/05/31
filed on: 20th, February 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/05/31
filed on: 27th, February 2019
|
accounts |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/05/31
filed on: 20th, February 2018
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: 2017/05/31. New Address: The Old Dairy 12 Stephen Road Headington Oxford OX3 9AY. Previous address: Charterford House 75 London Road Headington Oxford OX3 9BB
filed on: 31st, May 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to 2016/05/31
filed on: 22nd, February 2017
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2016/05/11 with full list of members
filed on: 21st, June 2016
|
annual return |
Free Download
(4 pages)
|
SH01 |
4.00 GBP is the capital in company's statement on 2016/06/21
|
capital |
|
AA |
Data of total exemption small company accounts made up to 2015/05/31
filed on: 26th, February 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
2014/11/30 - the day director's appointment was terminated
filed on: 17th, June 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2015/02/13.
filed on: 17th, June 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/05/11 with full list of members
filed on: 17th, June 2015
|
annual return |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/05/31
filed on: 4th, March 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/05/11 with full list of members
filed on: 29th, May 2014
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/05/31
filed on: 26th, February 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/05/11 with full list of members
filed on: 24th, May 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2012/05/31
filed on: 26th, February 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2012/05/11 with full list of members
filed on: 1st, June 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2011/05/31
filed on: 21st, February 2012
|
accounts |
Free Download
(5 pages)
|
TM02 |
2011/05/26 - the day secretary's appointment was terminated
filed on: 26th, May 2011
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/05/11 with full list of members
filed on: 26th, May 2011
|
annual return |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/05/05 from 64 St Leonards Road Headington Oxford Oxfordshire OX3 8AB
filed on: 5th, May 2011
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2011/02/23.
filed on: 23rd, February 2011
|
officers |
Free Download
(4 pages)
|
AD01 |
Change of registered office on 2011/02/23 from 1a Boste Crescent St Leonards Durham County Durham DH1 5US
filed on: 23rd, February 2011
|
address |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2010/05/31
filed on: 22nd, December 2010
|
accounts |
Free Download
(3 pages)
|
TM01 |
2010/12/22 - the day director's appointment was terminated
filed on: 22nd, December 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2010/05/11 with full list of members
filed on: 7th, June 2010
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2009/11/02 director's details were changed
filed on: 7th, June 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2009/05/31
filed on: 2nd, March 2010
|
accounts |
Free Download
(3 pages)
|
CH01 |
On 2010/02/01 director's details were changed
filed on: 8th, February 2010
|
officers |
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to 2008/05/31
filed on: 30th, November 2009
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2009/11/13 from 75 Oxford Road Old Marston Oxford Oxfordshire OX3 0PH
filed on: 13th, November 2009
|
address |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2009/11/13.
filed on: 13th, November 2009
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 2009/11/13
filed on: 13th, November 2009
|
officers |
Free Download
(3 pages)
|
TM02 |
2009/11/09 - the day secretary's appointment was terminated
filed on: 9th, November 2009
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2009/05/11 with full list of members
filed on: 3rd, November 2009
|
annual return |
Free Download
(5 pages)
|
363a |
Annual return up to 2009/06/06 with shareholders record
filed on: 6th, June 2009
|
annual return |
Free Download
(6 pages)
|
288b |
On 2008/11/01 Appointment terminated director
filed on: 1st, November 2008
|
officers |
Free Download
(1 page)
|
288a |
On 2008/02/21 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2008/02/21 New director appointed
filed on: 21st, February 2008
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/06/27 New secretary appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 2007/06/27 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/27 Director resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288b |
On 2007/06/27 Secretary resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
288a |
On 2007/06/27 New secretary appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: 31 corsham street, london, N1 6DR
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
288a |
On 2007/06/27 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 2007/06/27 New director appointed
filed on: 27th, June 2007
|
officers |
Free Download
(2 pages)
|
287 |
Registered office changed on 27/06/07 from: 31 corsham street, london, N1 6DR
filed on: 27th, June 2007
|
address |
Free Download
(1 page)
|
288b |
On 2007/06/27 Secretary resigned
filed on: 27th, June 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 11th, May 2007
|
incorporation |
Free Download
(18 pages)
|
NEWINC |
Company registration
filed on: 11th, May 2007
|
incorporation |
Free Download
(18 pages)
|