AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(9 pages)
|
TM02 |
Secretary appointment termination on Monday 20th February 2023
filed on: 21st, February 2023
| officers
|
Free Download
(1 page)
|
AP03 |
On Monday 20th February 2023 - new secretary appointed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 056702030008, created on Tuesday 31st January 2023
filed on: 31st, January 2023
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 056702030007, created on Friday 20th January 2023
filed on: 20th, January 2023
| mortgage
|
Free Download
(10 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 12th, September 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 27th, January 2022
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 1st, October 2019
| accounts
|
Free Download
(8 pages)
|
MR01 |
Registration of charge 056702030006, created on Tuesday 9th July 2019
filed on: 10th, July 2019
| mortgage
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Sandford Gate East Point Business Park Oxford OX4 6LB to 9 Glenmore Business Park Langford Locks Kidlington OX5 1GL on Thursday 28th March 2019
filed on: 28th, March 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(8 pages)
|
MR04 |
Charge 056702030005 satisfaction in full.
filed on: 7th, October 2017
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 14th, October 2016
| accounts
|
Free Download
(6 pages)
|
MR04 |
Charge 056702030004 satisfaction in full.
filed on: 24th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 3 satisfaction in full.
filed on: 24th, September 2016
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Charge 2 satisfaction in full.
filed on: 24th, September 2016
| mortgage
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2016 with full list of members
filed on: 22nd, January 2016
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 056702030005, created on Tuesday 13th October 2015
filed on: 20th, October 2015
| mortgage
|
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 10th January 2015 with full list of members
filed on: 19th, January 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 10th January 2014 with full list of members
filed on: 11th, February 2014
| annual return
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 056702030004
filed on: 16th, November 2013
| mortgage
|
Free Download
(10 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(11 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 3
filed on: 19th, February 2013
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Thursday 10th January 2013 with full list of members
filed on: 24th, January 2013
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 11th, December 2012
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Wednesday 30th May 2012 from 15 Harbord Road Oxford OX2 8LH United Kingdom
filed on: 30th, May 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 10th January 2012 with full list of members
filed on: 11th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 28th, October 2011
| accounts
|
Free Download
(6 pages)
|
AA01 |
Previous accounting period extended from Monday 31st January 2011 to Thursday 31st March 2011
filed on: 30th, September 2011
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Monday 10th January 2011 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On Monday 10th January 2011 director's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(2 pages)
|
CH03 |
On Monday 10th January 2011 secretary's details were changed
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st January 2010
filed on: 21st, October 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to Sunday 10th January 2010 with full list of members
filed on: 22nd, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Sunday 10th January 2010 director's details were changed
filed on: 22nd, January 2010
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 21st, January 2010
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 24th, December 2009
| mortgage
|
Free Download
(5 pages)
|
AD01 |
Change of registered office on Tuesday 6th October 2009 from 20 Hobson Road Summertown Oxford OX2 7JX
filed on: 6th, October 2009
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st January 2009
filed on: 26th, August 2009
| accounts
|
Free Download
(5 pages)
|
363a |
Annual return made up to Tuesday 20th January 2009
filed on: 20th, January 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st January 2008
filed on: 30th, October 2008
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Wednesday 26th March 2008
filed on: 26th, March 2008
| annual return
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st January 2007
filed on: 5th, December 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Annual return made up to Sunday 21st January 2007
filed on: 21st, January 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to Sunday 21st January 2007
filed on: 21st, January 2007
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2006
| incorporation
|
Free Download
(12 pages)
|
NEWINC |
Company registration
filed on: 10th, January 2006
| incorporation
|
Free Download
(12 pages)
|