AA |
Micro company accounts made up to 31st December 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(3 pages)
|
TM01 |
14th July 2023 - the day director's appointment was terminated
filed on: 19th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 22nd, September 2022
|
accounts |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 22nd March 2022
filed on: 31st, March 2022
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 2nd, July 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 11th, June 2020
|
accounts |
Free Download
(2 pages)
|
TM01 |
23rd August 2019 - the day director's appointment was terminated
filed on: 18th, September 2019
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2018
filed on: 6th, June 2019
|
accounts |
Free Download
(2 pages)
|
TM01 |
3rd April 2019 - the day director's appointment was terminated
filed on: 4th, April 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th March 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 20th March 2019 director's details were changed
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
AP04 |
New secretary appointment on 25th February 2019
filed on: 21st, March 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
25th February 2019 - the day secretary's appointment was terminated
filed on: 21st, March 2019
|
officers |
Free Download
(1 page)
|
TM01 |
20th August 2018 - the day director's appointment was terminated
filed on: 17th, September 2018
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2017
filed on: 25th, July 2018
|
accounts |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st December 2016
filed on: 31st, August 2017
|
accounts |
Free Download
(2 pages)
|
TM01 |
17th October 2016 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 31st January 2017. New Address: 294 Banbury Road Oxford OX2 7ED. Previous address: 8 st. Aldates Oxford OX1 1BS
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2015
filed on: 7th, September 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2015 with full list of members
filed on: 16th, July 2015
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2014
filed on: 9th, July 2015
|
accounts |
Free Download
(5 pages)
|
AD01 |
Address change date: 30th October 2014. New Address: 8 St. Aldates Oxford OX1 1BS. Previous address: 13 Beaumont Street Oxford Oxon OX1 2LP
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2013
filed on: 23rd, April 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2013 with full list of members
filed on: 12th, August 2013
|
annual return |
Free Download
(8 pages)
|
TM02 |
20th June 2013 - the day secretary's appointment was terminated
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on 20th June 2013
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
TM01 |
20th June 2013 - the day director's appointment was terminated
filed on: 20th, June 2013
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2012
filed on: 26th, April 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2012 with full list of members
filed on: 23rd, August 2012
|
annual return |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 20th August 2012
filed on: 20th, August 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2011
filed on: 19th, June 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 16th July 2011 with full list of members
filed on: 1st, September 2011
|
annual return |
Free Download
(8 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2010
filed on: 7th, June 2011
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2nd February 2011
filed on: 2nd, February 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2011
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th January 2011
filed on: 18th, January 2011
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on 1st October 2010
filed on: 1st, October 2010
|
officers |
Free Download
(3 pages)
|
TM02 |
27th September 2010 - the day secretary's appointment was terminated
filed on: 27th, September 2010
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 16th July 2010 with full list of members
filed on: 27th, September 2010
|
annual return |
Free Download
(5 pages)
|
TM01 |
27th September 2010 - the day director's appointment was terminated
filed on: 27th, September 2010
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st December 2009
filed on: 14th, June 2010
|
accounts |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Cwttons Llp Seacourt Tower West Way Oxford Oxon OX2 0JJ on 3rd December 2009
filed on: 3rd, December 2009
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 29th September 2009 with shareholders record
filed on: 29th, September 2009
|
annual return |
Free Download
(8 pages)
|
288a |
On 24th September 2009 Director appointed
filed on: 24th, September 2009
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st December 2008
filed on: 14th, May 2009
|
accounts |
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 31/07/2008 to 31/12/2008
filed on: 25th, February 2009
|
accounts |
Free Download
(1 page)
|
363s |
Annual return up to 26th September 2008 with shareholders record
filed on: 26th, September 2008
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 19/09/2008 from anchor house, 269 banbury rd summertown oxford OX2 7JF
filed on: 19th, September 2008
|
address |
Free Download
(1 page)
|
88(2)R |
Alloted 11 shares on 25th October 2007. Value of each share 1 £, total number of shares: 12.
filed on: 13th, December 2007
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, September 2007
|
resolution |
Free Download
(10 pages)
|
288a |
On 22nd August 2007 New secretary appointed;new director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288a |
On 22nd August 2007 New director appointed
filed on: 22nd, August 2007
|
officers |
Free Download
(2 pages)
|
288b |
On 15th August 2007 Director resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
288b |
On 15th August 2007 Secretary resigned
filed on: 15th, August 2007
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
|
incorporation |
Free Download
(13 pages)
|