AA |
Accounts for a micro company for the period ending on 2024/08/31
filed on: 15th, January 2025
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2024/08/16
filed on: 18th, September 2024
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2023/08/31
filed on: 1st, February 2024
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/08/30
filed on: 30th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 264 Banbury Road Oxford OX2 7DY England on 2023/08/30 to Unit 15 Talina Centre Bagleys Lane London SW6 2BW
filed on: 30th, August 2023
|
address |
Free Download
(1 page)
|
CH01 |
On 2023/08/30 director's details were changed
filed on: 30th, August 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2023/08/16 director's details were changed
filed on: 29th, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023/08/16
filed on: 29th, August 2023
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2023/08/16
filed on: 29th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 25th, August 2023
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2023/07/01
filed on: 25th, August 2023
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 2023/07/01 director's details were changed
filed on: 16th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/08/31
filed on: 31st, May 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022/08/16
filed on: 30th, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/08/31
filed on: 17th, June 2022
|
accounts |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/08/31
filed on: 31st, August 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2021/08/16
filed on: 27th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2021/03/28
filed on: 28th, March 2021
|
resolution |
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 28th, March 2021
|
change of name |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/08/31
filed on: 31st, October 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2020/08/16
filed on: 15th, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2019/04/01
filed on: 28th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/08/16
filed on: 28th, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/08/31
filed on: 27th, June 2019
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2019/05/09
filed on: 9th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England on 2019/04/12 to 264 Banbury Road Oxford OX2 7DY
filed on: 12th, April 2019
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018/08/16
filed on: 30th, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/08/31
filed on: 29th, May 2018
|
accounts |
Free Download
(3 pages)
|
MR04 |
Charge 086541140002 satisfaction in full.
filed on: 26th, August 2017
|
mortgage |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2017/08/16
filed on: 17th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Charge 086541140004 satisfaction in full.
filed on: 22nd, July 2017
|
mortgage |
Free Download
(4 pages)
|
MR04 |
Charge 086541140003 satisfaction in full.
filed on: 22nd, July 2017
|
mortgage |
Free Download
(4 pages)
|
MR01 |
Registration of charge 086541140005, created on 2017/07/13
filed on: 14th, July 2017
|
mortgage |
Free Download
(35 pages)
|
MR01 |
Registration of charge 086541140007, created on 2017/07/13
filed on: 14th, July 2017
|
mortgage |
Free Download
(16 pages)
|
MR01 |
Registration of charge 086541140006, created on 2017/07/13
filed on: 14th, July 2017
|
mortgage |
Free Download
(15 pages)
|
MR04 |
Charge 086541140001 satisfaction in full.
filed on: 12th, July 2017
|
mortgage |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/08/31
filed on: 30th, May 2017
|
accounts |
Free Download
(5 pages)
|
CH01 |
On 2017/04/11 director's details were changed
filed on: 11th, April 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016/08/16
filed on: 18th, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
MR01 |
Registration of charge 086541140004, created on 2016/06/24
filed on: 7th, July 2016
|
mortgage |
Free Download
(20 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/08/31
filed on: 24th, May 2016
|
accounts |
Free Download
(5 pages)
|
AD01 |
Change of registered address from North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU on 2016/04/28 to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL
filed on: 28th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/16
filed on: 7th, September 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/08/31
filed on: 14th, May 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/16
filed on: 10th, September 2014
|
annual return |
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/09/10
|
capital |
|
MR01 |
Registration of charge 086541140003
filed on: 12th, October 2013
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 086541140001
filed on: 4th, October 2013
|
mortgage |
Free Download
(41 pages)
|
MR01 |
Registration of charge 086541140002
filed on: 4th, October 2013
|
mortgage |
Free Download
(25 pages)
|
NEWINC |
Company registration
filed on: 16th, August 2013
|
incorporation |
|