CS01 |
Confirmation statement with no updates Monday 18th December 2023
filed on: 3rd, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sunday 18th December 2022
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 22nd, July 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th December 2020
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 24th, December 2020
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom to 5 South Parade Summertown Oxford OX2 7JL on Thursday 16th January 2020
filed on: 16th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 18th December 2019
filed on: 18th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 18th December 2018
filed on: 19th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Claremont House Deans Court Bicester Oxfordshire OX26 6BW to Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA on Friday 23rd March 2018
filed on: 23rd, March 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 18th December 2017
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Sunday 18th December 2016
filed on: 19th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On Wednesday 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 24th August 2016 director's details were changed
filed on: 24th, August 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Friday 18th December 2015 with full list of members
filed on: 22nd, December 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 18th December 2014 with full list of members
filed on: 19th, December 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 18th December 2013 with full list of members
filed on: 7th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Friday 7th February 2014
capital
|
|
AD01 |
Change of registered office on Friday 7th February 2014 from 101a Cowley Road Oxford OX4 1HU England
filed on: 7th, February 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Wednesday 13th March 2013
filed on: 13th, March 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 13th March 2013.
filed on: 13th, March 2013
| officers
|
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 18th, December 2012
| incorporation
|
Free Download
(36 pages)
|