CS01 |
Confirmation statement with no updates Wed, 28th Feb 2024
filed on: 29th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(20 pages)
|
CH01 |
On Fri, 23rd Jun 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th Feb 2023
filed on: 7th, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(19 pages)
|
CH01 |
On Tue, 16th Aug 2022 director's details were changed
filed on: 18th, August 2022
|
officers |
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control Thu, 25th Feb 2021
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wed, 16th Mar 2022
filed on: 16th, March 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Mon, 28th Feb 2022
filed on: 28th, February 2022
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Thu, 17th Feb 2022 director's details were changed
filed on: 17th, February 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wed, 26th Jan 2022 director's details were changed
filed on: 26th, January 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 2nd, October 2021
|
accounts |
Free Download
(30 pages)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 25th May 2021
filed on: 15th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 3rd Mar 2021
filed on: 28th, April 2021
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF England on Fri, 9th Apr 2021 to Suite a, First Floor, Links 1 Old Woking Road Old Woking Woking GU22 8BF
filed on: 9th, April 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 28th Feb 2021
filed on: 1st, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 24th Feb 2021: 103589.00 GBP
filed on: 10th, March 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 6th, October 2020
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Fri, 28th Feb 2020
filed on: 6th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Fri, 6th Mar 2020 director's details were changed
filed on: 6th, March 2020
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, February 2020
|
resolution |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 4th, October 2019
|
accounts |
Free Download
(30 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 28th Feb 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Mon, 11th Mar 2019 director's details were changed
filed on: 13th, March 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Dec 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(30 pages)
|
CS01 |
Confirmation statement with no updates Wed, 28th Feb 2018
filed on: 2nd, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th Aug 2017 director's details were changed
filed on: 2nd, March 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On Tue, 26th Sep 2017, company appointed a new person to the position of a secretary
filed on: 27th, October 2017
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2016
filed on: 3rd, October 2017
|
accounts |
Free Download
(30 pages)
|
AD02 |
Single Alternative Inspection Location changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England at an unknown date to C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP
filed on: 17th, August 2017
|
address |
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England at an unknown date to Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Greyfriars Court Paradise Square Oxford OX1 1BE United Kingdom on Wed, 16th Aug 2017 to Oxford Sm Links 2 Links Business Centre Old Woking Road Woking Surrey GU22 8BF
filed on: 16th, August 2017
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE.
filed on: 10th, May 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 28th Feb 2017
filed on: 16th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Fri, 31st Mar 2017 to Sat, 31st Dec 2016
filed on: 15th, June 2016
|
accounts |
Free Download
(1 page)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 13th, June 2016
|
document replacement |
Free Download
(6 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 12th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Fri, 11th Mar 2016 new director was appointed.
filed on: 11th, April 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 11th Mar 2016: 100000.00 GBP
filed on: 1st, April 2016
|
capital |
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 1st, March 2016
|
incorporation |
Free Download
(22 pages)
|
MODEL ARTICLES |
model-articles-adopted-amended-provisions
|
incorporation |
|
SH01 |
Capital declared on Tue, 1st Mar 2016: 1.00 GBP
|
capital |
|