AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates Friday 3rd February 2023
filed on: 14th, February 2023
|
confirmation statement |
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Tuesday 6th December 2022
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Tuesday 6th December 2022
filed on: 3rd, February 2023
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 3rd December 2022
filed on: 11th, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 2nd January 2023
filed on: 5th, January 2023
|
officers |
Free Download
(1 page)
|
CH01 |
On Thursday 5th January 2023 director's details were changed
filed on: 5th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 3rd, October 2022
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Friday 3rd December 2021
filed on: 20th, January 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, August 2021
|
accounts |
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Thursday 3rd December 2020
filed on: 20th, January 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, September 2020
|
accounts |
Free Download
(11 pages)
|
AP01 |
New director appointment on Monday 1st June 2020.
filed on: 22nd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th December 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th December 2019 director's details were changed
filed on: 27th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th December 2019 director's details were changed
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 24th December 2019 director's details were changed
filed on: 24th, December 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 3rd December 2019
filed on: 24th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 9th, July 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Monday 3rd December 2018
filed on: 17th, December 2018
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Seacourt Tower West Way Oxford OX2 0JJ England to Kemp House Chawley Park Cumnor Hill Oxford OX2 9PH on Tuesday 30th October 2018
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sunday 3rd December 2017
filed on: 20th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Sunday 1st October 2017.
filed on: 4th, October 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
|
accounts |
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Saturday 3rd December 2016
filed on: 13th, January 2017
|
confirmation statement |
Free Download
(5 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2016.
filed on: 26th, November 2016
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Tuesday 11th October 2016
filed on: 11th, October 2016
|
resolution |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 17th, September 2016
|
accounts |
Free Download
(5 pages)
|
CH01 |
On Thursday 7th July 2016 director's details were changed
filed on: 7th, July 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 10th, June 2016
|
officers |
Free Download
(3 pages)
|
AP01 |
New director appointment on Tuesday 1st March 2016.
filed on: 23rd, March 2016
|
officers |
Free Download
(3 pages)
|
AR01 |
Annual return made up to Thursday 3rd December 2015 with full list of members
filed on: 4th, December 2015
|
annual return |
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 8th November 2015 with full list of members
filed on: 2nd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Wednesday 2nd December 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 8th, October 2015
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director appointment on Wednesday 2nd April 2014.
filed on: 13th, January 2015
|
officers |
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 8th November 2014 with full list of members
filed on: 6th, December 2014
|
annual return |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP to Seacourt Tower West Way Oxford OX2 0JJ on Tuesday 2nd December 2014
filed on: 2nd, December 2014
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Copse Side Lincombe Lane Oxford OX1 5DY to John Eccles House Robert Robinson Avenue Oxford OX4 4GP on Thursday 28th August 2014
filed on: 28th, August 2014
|
address |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 18th, August 2014
|
accounts |
Free Download
(4 pages)
|
AA01 |
Previous accounting period extended from Saturday 30th November 2013 to Tuesday 31st December 2013
filed on: 21st, February 2014
|
accounts |
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 8th November 2013 with full list of members
filed on: 29th, November 2013
|
annual return |
Free Download
(4 pages)
|
SH01 |
10.00 GBP is the capital in company's statement on Friday 29th November 2013
|
capital |
|
NEWINC |
Company registration
filed on: 8th, November 2012
|
incorporation |
Free Download
(22 pages)
|