AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 17th March 2023
filed on: 17th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AD01 |
Address change date: 29th March 2022. New Address: 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ. Previous address: Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH England
filed on: 29th, March 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 17th March 2022
filed on: 19th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 9th, September 2021
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 8th July 2021. New Address: Sterling House 19/23 High Street Kidlington Oxfordshire OX5 2DH. Previous address: 16-17 Montpellier Walk Cheltenham Gloucestershire GL50 1SD England
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
CH01 |
On 8th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 8th July 2021 director's details were changed
filed on: 8th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 17th March 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 24th December 2020
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 15th January 2021
filed on: 15th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC01 |
Notification of a person with significant control 24th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 24th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 24th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th January 2021. New Address: 16-17 Montpellier Walk Cheltenham Gloucestershire GL50 1SD. Previous address: 11 Lime Tree Mews 2 Lime Walk Headington Oxford OX3 7DZ
filed on: 14th, January 2021
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to 31st December 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 24th December 2020
filed on: 14th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 24th December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th December 2020
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
24th December 2020 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
TM01 |
24th December 2020 - the day director's appointment was terminated
filed on: 14th, January 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 30th April 2020
filed on: 2nd, November 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2020
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2019
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2018
filed on: 2nd, October 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 10th April 2018
filed on: 18th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th April 2017
filed on: 19th, September 2017
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 6th May 2017 director's details were changed
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 10th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2016
filed on: 22nd, September 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2016 with full list of members
filed on: 29th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th April 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 10th April 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 213 Radley Road Abingdon Oxfordshire OX14 3SQ United Kingdom on 13th May 2014
filed on: 13th, May 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, April 2014
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 10th April 2014: 100.00 GBP
capital
|
|