CS01 |
Confirmation statement with no updates 2023-03-01
filed on: 9th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2022-06-30
filed on: 17th, February 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-03-01
filed on: 1st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-30
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-06-30
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-26
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-06-30
filed on: 19th, October 2021
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-30
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-06-30
filed on: 19th, October 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-06-30
filed on: 19th, October 2021
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2016-04-06
filed on: 19th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-02-26
filed on: 26th, February 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021-02-19
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-02-26
filed on: 26th, February 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2020-06-30
filed on: 29th, January 2021
| accounts
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-01-28
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address 164a Oxford Road Cowley Oxford OX4 2LA. Change occurred on 2021-01-28. Company's previous address: 1 Ham Croft Wantage OX12 9ED England.
filed on: 28th, January 2021
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 1 Ham Croft Wantage OX12 9ED. Change occurred on 2020-04-01. Company's previous address: 26 Swallow Close Bicester Oxfordshire OX26 6YL England.
filed on: 1st, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-02-19
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2019-06-30
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-19
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-06-30
filed on: 24th, July 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2017-06-30
filed on: 16th, April 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-02-23
filed on: 23rd, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-06-06
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 2016-06-30
filed on: 15th, August 2016
| accounts
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 6th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 2016-06-06 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-06 director's details were changed
filed on: 6th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2015-06-30
filed on: 29th, April 2016
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 26 Swallow Close Bicester Oxfordshire OX26 6YL. Change occurred on 2016-04-29. Company's previous address: 164C Oxford Road Cowley Oxford Oxfordshire OX4 2LA.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-08-28
filed on: 25th, February 2016
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2015-08-28
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-08-28
filed on: 1st, September 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 30th, June 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2015-06-30: 3.00 GBP
capital
|
|
AA |
Accounts for a dormant company made up to 2014-06-30
filed on: 28th, January 2015
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-06-24
filed on: 14th, October 2014
| annual return
|
Free Download
(15 pages)
|
SH01 |
Statement of Capital on 2014-10-14: 3.00 GBP
capital
|
|
AP01 |
New director was appointed on 2014-06-24
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
New registered office address 164C Oxford Road Cowley Oxford Oxfordshire OX4 2LA. Change occurred on 2014-07-14. Company's previous address: 164 Oxford Road Oxford Oxfordshire OX4 2LA.
filed on: 14th, July 2014
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2014-06-24
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2014-06-24
filed on: 14th, July 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading RG1 1PL England on 2014-06-23
filed on: 23rd, June 2014
| address
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2014-01-24
filed on: 24th, January 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2014-01-16
filed on: 16th, January 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 164 Oxford Road Cowley Oxford OX4 2LA United Kingdom on 2013-07-17
filed on: 17th, July 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(18 pages)
|