AP01 |
New director was appointed on 2nd November 2023
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 19th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O C/O Ms Bryony Sheridan-Kellett - Flat 1 52 Brampton Road Headington Oxford OX3 9NE England on 19th October 2023 to 15 Minster Road Oxford OX4 1LY
filed on: 19th, October 2023
| address
|
Free Download
(1 page)
|
AP03 |
On 19th October 2023, company appointed a new person to the position of a secretary
filed on: 19th, October 2023
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 19th October 2023
filed on: 19th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2023
filed on: 13th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2023
filed on: 6th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2022
filed on: 20th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 4th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2021
filed on: 8th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 8th, June 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2020
filed on: 8th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 9th, July 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 6th July 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, July 2018
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Ms Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ England at an unknown date to 5 Sibley Park Road Earley Reading RG6 5UB
filed on: 6th, July 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 6th July 2018
filed on: 6th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 24th November 2016 director's details were changed
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CH03 |
On 4th August 2016 secretary's details were changed
filed on: 18th, May 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 4th August 2016 director's details were changed
filed on: 18th, April 2018
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 25th June 2017
filed on: 3rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2016
filed on: 31st, January 2017
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th June 2016
filed on: 12th, July 2016
| annual return
|
Free Download
(6 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Ms Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ at an unknown date
filed on: 12th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ England on 11th July 2016 to C/O C/O Ms Bryony Sheridan-Kellett - Flat 1 52 Brampton Road Headington Oxford OX3 9NE
filed on: 11th, July 2016
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Flat 1 52 Brampton Road Headington Oxford Oxfordshire OX3 9NE on 8th April 2016 to C/O Bryony Sheridan-Kellett 18 Gregory Close Lower Earley Reading RG6 4JJ
filed on: 8th, April 2016
| address
|
Free Download
(1 page)
|
AP03 |
On 14th May 2014, company appointed a new person to the position of a secretary
filed on: 8th, April 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st November 2015 director's details were changed
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th January 2016
filed on: 7th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th June 2015
filed on: 7th, April 2016
| accounts
|
Free Download
(2 pages)
|
CH01 |
On 14th July 2015 director's details were changed
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th June 2015
filed on: 14th, July 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for the year ending on 30th June 2014
filed on: 18th, August 2014
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return, no shareholders list, made up to 25th June 2014
filed on: 23rd, July 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 17th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 7th, May 2014
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 74 Lime Walk Headington Oxford OX3 7AE United Kingdom on 1st May 2014
filed on: 1st, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(22 pages)
|