AA |
Total exemption full accounts record for the accounting period up to 2023/04/30
filed on: 27th, November 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2023/10/03
filed on: 8th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 2023/06/27. New Address: 37 Blackhills Esher Surrey KT10 9JW. Previous address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR United Kingdom
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/04/30
filed on: 14th, February 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/10/03
filed on: 10th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2022/07/16 director's details were changed
filed on: 16th, July 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2022/07/16. New Address: Office 9, Dalton House 60 Windsor Avenue London SW19 2RR. Previous address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR England
filed on: 16th, July 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/04/30
filed on: 23rd, February 2022
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: 2022/01/07. New Address: Woodberry House 2 Woodberry Grove Finchley London N12 0DR. Previous address: Victoria House 28-32 Desborough Street High Wycombe Buckinghamshire HP11 2NF
filed on: 7th, January 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/10/03
filed on: 14th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 2021/12/02
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017/10/17
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/04/30
filed on: 28th, April 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2020/10/03
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2019/04/30
filed on: 31st, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019/10/03
filed on: 3rd, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/04/30
filed on: 24th, January 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018/10/31
filed on: 15th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from 2017/10/31 to 2018/04/30
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/10/17
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on 2016/10/31
filed on: 31st, July 2017
| accounts
|
Free Download
(2 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2017/03/28
filed on: 5th, April 2017
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, December 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 15th, December 2016
| resolution
|
Free Download
|
CS01 |
Confirmation statement with updates 2016/10/02
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/10/31
filed on: 31st, July 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 2015/10/02 with full list of members
filed on: 12th, November 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/10/31
filed on: 1st, July 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2014/11/28
filed on: 28th, November 2014
| resolution
|
|
CONNOT |
Notice of change of name
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed 43 oxshott LTDcertificate issued on 28/11/14
filed on: 28th, November 2014
| change of name
|
Free Download
(2 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/31
filed on: 13th, November 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/10/01.
filed on: 13th, November 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
2014/10/01 - the day director's appointment was terminated
filed on: 13th, November 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2014/10/02 with full list of members
filed on: 17th, October 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/10/17
capital
|
|
AP01 |
New director appointment on 2013/10/22.
filed on: 22nd, October 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
2013/10/09 - the day director's appointment was terminated
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 2nd, October 2013
| incorporation
|
|