AA |
Accounts for a dormant company made up to 30th September 2022
filed on: 28th, June 2023
|
accounts |
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 30th September 2021
filed on: 24th, June 2022
|
accounts |
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to 30th September 2020
filed on: 23rd, June 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 30th September 2019
filed on: 29th, June 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Full accounts for the period ending 30th September 2018
filed on: 28th, June 2019
|
accounts |
Free Download
(16 pages)
|
AA |
Small-sized company accounts made up to 30th September 2017
filed on: 21st, May 2018
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 30th September 2016
filed on: 30th, June 2017
|
accounts |
Free Download
(15 pages)
|
AA |
Small-sized company accounts made up to 30th September 2015
filed on: 5th, July 2016
|
accounts |
Free Download
(8 pages)
|
AD01 |
Address change date: 12th April 2016. New Address: C/O Advanced Coated Products Limited the Vineyards Industrial Estate Gloucester Road Cheltenham Gloucestershire GL51 8NH. Previous address: Milton House Station Yard Thame Oxfordshire OX9 3UH
filed on: 12th, April 2016
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th October 2015 with full list of members
filed on: 23rd, December 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 23rd December 2015: 200000.00 GBP
|
capital |
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Penningtons Manches Llp 9400 Garsington Road Oxford Business Park North Oxford OX4 2HN. Previous address: C/O Manches Llp 9400 Garsington Road Oxford Business Park Oxford Oxfordshire OX4 2HN England
filed on: 23rd, December 2015
|
address |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 9th, December 2015
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2014
filed on: 6th, July 2015
|
accounts |
Free Download
(30 pages)
|
AR01 |
Annual return drawn up to 27th October 2014 with full list of members
filed on: 21st, November 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2013
filed on: 7th, July 2014
|
accounts |
Free Download
(33 pages)
|
AR01 |
Annual return drawn up to 27th October 2013 with full list of members
filed on: 6th, January 2014
|
annual return |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 19th, November 2013
|
auditors |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2012
filed on: 5th, July 2013
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 27th October 2012 with full list of members
filed on: 8th, January 2013
|
annual return |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1a Station Yard Thame Oxfordshire OX9 3UH England on 24th September 2012
filed on: 24th, September 2012
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 7200 the Quorum Oxford Business Park North Oxford OX4 2JZ on 17th August 2012
filed on: 17th, August 2012
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2011
filed on: 4th, July 2012
|
accounts |
Free Download
(34 pages)
|
AR01 |
Annual return drawn up to 27th October 2011 with full list of members
filed on: 16th, December 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2010
filed on: 24th, June 2011
|
accounts |
Free Download
(35 pages)
|
AD02 |
Register inspection address changed from C/O Morgan Cole Solicitors Apex Plaza Forbury Road Reading RG1 1AX United Kingdom at an unknown date
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 4th, January 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 27th October 2010 with full list of members
filed on: 4th, January 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Accounts for the year ending on 30th September 2009
filed on: 30th, June 2010
|
accounts |
Free Download
(35 pages)
|
AR01 |
Annual return drawn up to 27th October 2009 with full list of members
filed on: 5th, December 2009
|
annual return |
Free Download
(6 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, December 2009
|
address |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 5th, December 2009
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2008
filed on: 15th, July 2009
|
accounts |
Free Download
(35 pages)
|
363a |
Annual return up to 12th December 2008 with shareholders record
filed on: 12th, December 2008
|
annual return |
Free Download
(4 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2007
filed on: 18th, April 2008
|
accounts |
Free Download
(38 pages)
|
287 |
Registered office changed on 05/12/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
filed on: 5th, December 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 5th December 2007 with shareholders record
filed on: 5th, December 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 5th December 2007 with shareholders record
filed on: 5th, December 2007
|
annual return |
Free Download
(2 pages)
|
287 |
Registered office changed on 05/12/07 from: 7200 the quorum oxford business park north garsington road oxford oxfordshire OX4 2JZ
filed on: 5th, December 2007
|
address |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2006
filed on: 2nd, August 2007
|
accounts |
Free Download
(33 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2005
filed on: 4th, November 2006
|
accounts |
Free Download
(28 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to 30th September 2005
filed on: 4th, November 2006
|
accounts |
Free Download
(28 pages)
|
363a |
Annual return up to 2nd November 2006 with shareholders record
filed on: 2nd, November 2006
|
annual return |
Free Download
(3 pages)
|
363a |
Annual return up to 2nd November 2006 with shareholders record
filed on: 2nd, November 2006
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 11/10/06 from: common farm thame road blackthorn bicester OX25 1TE
filed on: 11th, October 2006
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 11/10/06 from: common farm thame road blackthorn bicester OX25 1TE
filed on: 11th, October 2006
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, January 2006
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, January 2006
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 23rd, January 2006
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 23rd, January 2006
|
address |
Free Download
(1 page)
|
363a |
Annual return up to 23rd January 2006 with shareholders record
filed on: 23rd, January 2006
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to 23rd January 2006 with shareholders record
filed on: 23rd, January 2006
|
annual return |
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 7th, February 2005
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/10/05 to 30/09/05
filed on: 7th, February 2005
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, January 2005
|
resolution |
Free Download
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 29th, January 2005
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Authorised share capital increase resolution
filed on: 29th, January 2005
|
resolution |
Free Download
(3 pages)
|
88(2)R |
Alloted 199999 shares on 20th January 2005. Value of each share 1 £, total number of shares: 200000.
filed on: 29th, January 2005
|
capital |
Free Download
(2 pages)
|
123 |
Nc inc already adjusted 20/01/05
filed on: 29th, January 2005
|
capital |
Free Download
(1 page)
|
123 |
Nc inc already adjusted 20/01/05
filed on: 29th, January 2005
|
capital |
Free Download
(1 page)
|
88(2)R |
Alloted 199999 shares on 20th January 2005. Value of each share 1 £, total number of shares: 200000.
filed on: 29th, January 2005
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, January 2005
|
resolution |
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, January 2005
|
incorporation |
Free Download
(8 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 28th, January 2005
|
incorporation |
Free Download
(8 pages)
|
287 |
Registered office changed on 29/12/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 29th, December 2004
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 29/12/04 from: 1 mitchell lane bristol BS1 6BU
filed on: 29th, December 2004
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2004
|
incorporation |
Free Download
(20 pages)
|
NEWINC |
Incorporation
filed on: 27th, October 2004
|
incorporation |
Free Download
(20 pages)
|