AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 28th, February 2024
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2023
filed on: 23rd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 10th, February 2022
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2021
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, October 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2020
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 10th, October 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates May 21, 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On May 16, 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 6th, December 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates May 21, 2018
filed on: 21st, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control March 20, 2018
filed on: 21st, May 2018
| persons with significant control
|
Free Download
(1 page)
|
SH03 |
Report of purchase of own shares
filed on: 26th, April 2018
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on March 20, 2018 - 20000.00 GBP
filed on: 26th, April 2018
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on March 20, 2018
filed on: 4th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates May 21, 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2016
filed on: 25th, May 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on May 25, 2016: 30000.00 GBP
capital
|
|
AD01 |
New registered office address A4 Rowood Estate Murdock Road Bicester Oxfordshire OX26 4PP. Change occurred on February 9, 2016. Company's previous address: Unit 2 Mckay Trading Estate Station Approach Bicester Oxfordshire OX26 6BZ.
filed on: 9th, February 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: August 13, 2015) of a secretary
filed on: 14th, August 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 9th, January 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2014
filed on: 21st, May 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2013
filed on: 24th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 10th, January 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On July 3, 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 3, 2012 director's details were changed
filed on: 3rd, July 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2012
filed on: 3rd, July 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 19th, October 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2011
filed on: 18th, July 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 27th, April 2011
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on April 1, 2011
filed on: 27th, April 2011
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 22nd, March 2011
| accounts
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 23, 2011. Old Address: Cherwell Innovation Centre 77 Heyford Park Upper Heyford Oxfordshire OX25 5HD
filed on: 23rd, February 2011
| address
|
Free Download
(1 page)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 21, 2010
filed on: 21st, June 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 21, 2010 director's details were changed
filed on: 21st, June 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 4th, December 2009
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to May 31, 2009 (was June 30, 2009).
filed on: 20th, November 2009
| accounts
|
Free Download
(1 page)
|
363a |
Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 3rd, January 2009
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, May 2008
| incorporation
|
Free Download
(15 pages)
|