CS01 |
Confirmation statement with no updates Sun, 27th Aug 2023
filed on: 19th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 29th, June 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: Sanders Gate Churchfields Stonesfield Witney Oxfordshire OX29 8PP. Previous address: 264 Banbury Road Oxford OX2 7DY England
filed on: 2nd, November 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 27th Aug 2021
filed on: 1st, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 1st, July 2021
| accounts
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 11th, March 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 27th Aug 2020
filed on: 25th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Tue, 27th Aug 2019
filed on: 30th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Fri, 12th Apr 2019. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 27th Aug 2018
filed on: 6th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 27th, June 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Sun, 27th Aug 2017
filed on: 31st, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 7th Aug 2017: 4.00 GBP
filed on: 14th, August 2017
| capital
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 7th, August 2017
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 6th, September 2016
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sat, 27th Aug 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: Thu, 28th Apr 2016. New Address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Previous address: 5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 9th, October 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 27th Aug 2015 with full list of members
filed on: 24th, September 2015
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Thu, 17th Sep 2015 director's details were changed
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 22nd Sep 2015. New Address: 5 North House Farmoor Court Cumnor Road Farmoor Oxford Oxfordshire OX2 9LU. Previous address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY England
filed on: 22nd, September 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 20th Aug 2015. New Address: The Studio Witney Lakes Resort Downs Road Witney Oxfordshire OX29 0SY. Previous address: The Studio Downs Road Witney Oxfordshire OX29 0SY England
filed on: 20th, August 2015
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Mon, 10th Aug 2015. New Address: The Studio Downs Road Witney Oxfordshire OX29 0SY. Previous address: Unit 6 Southill Cornbury Park Charlbury Chipping Norton Oxfordshire OX7 3EW
filed on: 10th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Wed, 27th Aug 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Mar 2014
filed on: 11th, September 2014
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 31st Mar 2013
filed on: 10th, October 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 27th Aug 2013 with full list of members
filed on: 23rd, September 2013
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 27th Aug 2012 with full list of members
filed on: 14th, September 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Mar 2012
filed on: 20th, August 2012
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2011
filed on: 20th, October 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 27th Aug 2011 with full list of members
filed on: 26th, September 2011
| annual return
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Thu, 31st Mar 2011
filed on: 20th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 20th Jul 2011. Old Address: 30 St. Giles Oxford OX1 3LE England
filed on: 20th, July 2011
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 7th Sep 2010. Old Address: Lower Ground, Signet House 49-51 Farringdon Road London EC1M 3JP United Kingdom
filed on: 7th, September 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Tue, 7th Sep 2010 new director was appointed.
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Tue, 7th Sep 2010 - the day director's appointment was terminated
filed on: 7th, September 2010
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 27th, August 2010
| incorporation
|
Free Download
(28 pages)
|