AD01 |
Address change date: Thu, 7th Dec 2023. New Address: C/O Antony Batty & Co Thames Valley Innovation Centre, 99 Park Drive Milton Park Oxfordshire OX14 4RY. Previous address: The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR United Kingdom
filed on: 7th, December 2023
| address
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 4th, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2023
filed on: 18th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Aug 2018
filed on: 1st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Dec 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Aug 2022
filed on: 16th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Tue, 21st Dec 2021 director's details were changed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Aug 2021
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Dec 2020
filed on: 22nd, September 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Dec 2019
filed on: 3rd, December 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 30th Aug 2020
filed on: 1st, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Sat, 29th Feb 2020 - the day director's appointment was terminated
filed on: 18th, March 2020
| officers
|
Free Download
(1 page)
|
CH03 |
On Wed, 9th Oct 2019 secretary's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 9th Oct 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 30th Aug 2019
filed on: 11th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Mon, 31st Dec 2018
filed on: 5th, August 2019
| accounts
|
Free Download
(3 pages)
|
TM01 |
Thu, 11th Oct 2018 - the day director's appointment was terminated
filed on: 11th, October 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 11th Oct 2018 new director was appointed.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Aug 2018
filed on: 30th, August 2018
| persons with significant control
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Dec 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Aug 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Dec 2016
filed on: 10th, May 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 25th Sep 2016
filed on: 26th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sat, 31st Dec 2016
filed on: 15th, July 2016
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 30th Sep 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 7th, October 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: The Cowyards Blenheim Park Oxford Road Woodstock Oxfordshire OX20 1QR. Previous address: 1B Abito 85 Greengate Salford Lancashire M3 7NA
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Wed, 30th Sep 2015
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 30th Sep 2015 - the day director's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
TM02 |
Wed, 30th Sep 2015 - the day secretary's appointment was terminated
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 30th Sep 2015 new director was appointed.
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Fri, 25th Sep 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 29th Sep 2015: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Tue, 30th Sep 2014
filed on: 25th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 25th Sep 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 15th Oct 2014: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Mon, 30th Sep 2013
filed on: 18th, October 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Wed, 25th Sep 2013 with full list of members
filed on: 14th, October 2013
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 14th Oct 2013: 1000.00 GBP
capital
|
|
AA |
Dormant company accounts made up to Sun, 30th Sep 2012
filed on: 30th, October 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Tue, 25th Sep 2012 with full list of members
filed on: 15th, October 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Fri, 30th Sep 2011
filed on: 11th, April 2012
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 25th Sep 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Sep 2010
filed on: 25th, November 2010
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sat, 25th Sep 2010 with full list of members
filed on: 14th, October 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On Tue, 24th Aug 2010 director's details were changed
filed on: 14th, October 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2009
| incorporation
|
Free Download
(26 pages)
|