AD01 |
Address change date: Mon, 5th Feb 2024. New Address: First Floor 1 Des Roches Square Witan Way Witney Oxfordshire OX28 4BE. Previous address: The Old Chapel Union Way Witney Oxfordshire OX28 6HD
filed on: 5th, February 2024
|
address |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 13th, September 2023
|
capital |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 20th, July 2023
|
accounts |
Free Download
(4 pages)
|
CAP-SS |
Solvency Statement dated 11/02/23
filed on: 31st, May 2023
|
insolvency |
Free Download
(1 page)
|
TM01 |
Wed, 15th Feb 2023 - the day director's appointment was terminated
filed on: 3rd, May 2023
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of purchasing a number of shares, Resolution
filed on: 17th, March 2023
|
resolution |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 1st Dec 2022 - 1184950.50 GBP
filed on: 15th, March 2023
|
capital |
Free Download
(6 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 15th, March 2023
|
mortgage |
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 30th, September 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 26th May 2022 - 1200350.50 GBP
filed on: 23rd, September 2022
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 25th May 2022: 1200351.60 GBP
filed on: 21st, September 2022
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 6th, September 2022
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Mon, 6th Dec 2021 new director was appointed.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Dec 2021 new director was appointed.
filed on: 5th, January 2022
|
officers |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 5th, January 2022
|
capital |
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th Dec 2021: 201260.00 GBP
filed on: 21st, December 2021
|
capital |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 18th, June 2021
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 39-41 Nuffield Way Abingdon OX14 1RL. Previous address: 22 Nuffield Way Abingdon Oxfordshire OX14 1RL England
filed on: 18th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 10th, June 2020
|
accounts |
Free Download
(4 pages)
|
TM01 |
Fri, 29th Nov 2019 - the day director's appointment was terminated
filed on: 8th, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 22nd, May 2019
|
accounts |
Free Download
(4 pages)
|
AP01 |
On Thu, 18th Apr 2019 new director was appointed.
filed on: 1st, May 2019
|
officers |
Free Download
(2 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, April 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Mon, 31st Dec 2018 - 201190.00 GBP
filed on: 16th, April 2019
|
capital |
Free Download
(6 pages)
|
TM01 |
Mon, 31st Dec 2018 - the day director's appointment was terminated
filed on: 31st, December 2018
|
officers |
Free Download
(1 page)
|
MR01 |
Registration of charge 087863050002, created on Wed, 26th Sep 2018
filed on: 27th, September 2018
|
mortgage |
Free Download
(12 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 9th, May 2018
|
accounts |
Free Download
(3 pages)
|
AP01 |
On Wed, 1st Nov 2017 new director was appointed.
filed on: 23rd, November 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jan 2016 new director was appointed.
filed on: 9th, November 2017
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 28th Sep 2017: 201241.00 GBP
filed on: 1st, November 2017
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 1st, November 2017
|
resolution |
Free Download
(28 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 28th, April 2017
|
accounts |
Free Download
(13 pages)
|
SH01 |
Capital declared on Thu, 31st Dec 2015: 201077.00 GBP
filed on: 22nd, March 2017
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 27th, September 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 14th Feb 2016 with full list of members
filed on: 24th, March 2016
|
annual return |
Free Download
(5 pages)
|
TM01 |
Fri, 8th Jan 2016 - the day director's appointment was terminated
filed on: 24th, March 2016
|
officers |
Free Download
(1 page)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 8th Jan 2016 - 1077.00 GBP
filed on: 16th, February 2016
|
capital |
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 16th, February 2016
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 15th, July 2015
|
accounts |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 22 Nuffield Way Abingdon Oxfordshire OX14 1RL.
filed on: 2nd, March 2015
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sat, 14th Feb 2015 with full list of members
filed on: 2nd, March 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Mar 2015: 1224.00 GBP
|
capital |
|
MR01 |
Registration of charge 087863050001
filed on: 12th, May 2014
|
mortgage |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to Wed, 31st Dec 2014
filed on: 9th, May 2014
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, February 2014
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 19th, February 2014
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 30th Dec 2013: 1224.00 GBP
filed on: 19th, February 2014
|
capital |
Free Download
(4 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 19th, February 2014
|
incorporation |
Free Download
(28 pages)
|
SH01 |
Capital declared on Mon, 30th Dec 2013: 1224.00 GBP
filed on: 14th, February 2014
|
capital |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 14th Feb 2014 with full list of members
filed on: 14th, February 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 14th Feb 2014: 1224.00 GBP
|
capital |
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Dec 2013 director's details were changed
filed on: 23rd, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, November 2013
|
incorporation |
Free Download
(38 pages)
|