CS01 |
Confirmation statement with no updates Wednesday 6th September 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 10th, August 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 87 Hurst Rise Road Hurst Rise Road Oxford OX2 9HF. Change occurred on Friday 12th May 2023. Company's previous address: 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR England.
filed on: 12th, May 2023
| address
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 13th, December 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
5000.00 GBP is the capital in company's statement on Monday 14th March 2022
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 27th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 6th September 2021
filed on: 21st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 16th, September 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
2000.00 GBP is the capital in company's statement on Wednesday 25th August 2021
filed on: 16th, September 2021
| capital
|
Free Download
(4 pages)
|
AP01 |
New director appointment on Friday 1st January 2021.
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 19th, October 2020
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th September 2020
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Friday 11th September 2020 director's details were changed
filed on: 11th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Friday 11th September 2020
filed on: 11th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Friday 6th September 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Monday 4th March 2019 director's details were changed
filed on: 4th, March 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 4th March 2019
filed on: 4th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 101985390001, created on Friday 19th October 2018
filed on: 5th, November 2018
| mortgage
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Friday 31st May 2019.
filed on: 14th, September 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address 2 Michaels Court Hanney Road Southmoor Abingdon OX13 5HR. Change occurred on Thursday 13th September 2018. Company's previous address: 27C Norham Road Norham Road Oxford OX2 6SQ England.
filed on: 13th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th September 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address 27C Norham Road Norham Road Oxford OX2 6SQ. Change occurred on Saturday 30th June 2018. Company's previous address: C/O Hine Solicitors 285 Banbury Road Oxford OX2 7JF England.
filed on: 30th, June 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th June 2018
filed on: 30th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Saturday 26th May 2018
filed on: 27th, May 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address C/O Hine Solicitors 285 Banbury Road Oxford OX2 7JF. Change occurred on Tuesday 27th March 2018. Company's previous address: 27C Norham Road Oxford Oxon DX2 6SQ.
filed on: 27th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st May 2017
filed on: 10th, March 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On Saturday 7th October 2017 director's details were changed
filed on: 18th, October 2017
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 27C Norham Road Oxford Oxon DX2 6SQ. Change occurred on Wednesday 18th October 2017. Company's previous address: 9 the Green Richmond upon Thames England TW9 1PU England.
filed on: 18th, October 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 24th May 2017
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 10th March 2017
filed on: 17th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 9 the Green Richmond upon Thames England TW9 1PU. Change occurred on Friday 27th May 2016. Company's previous address: 1 Princeton Mews 167-169 London Road Kingston upon Thames Surrey KT2 6PT United Kingdom.
filed on: 27th, May 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 25th, May 2016
| incorporation
|
Free Download
(35 pages)
|