CS01 |
Confirmation statement with no updates 2023-09-24
filed on: 18th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-09-30
filed on: 31st, August 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-24
filed on: 7th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-09-30
filed on: 30th, September 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2020-09-30
filed on: 30th, September 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-24
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 10th, September 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, September 2021
| gazette
|
Free Download
(1 page)
|
CH01 |
On 2021-07-19 director's details were changed
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-07-19
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-09-30
filed on: 23rd, December 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-24
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-09-30
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 12th, October 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-24
filed on: 10th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, September 2019
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-09-24
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-09-30
filed on: 29th, June 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company accounts made up to 2016-09-30
filed on: 28th, March 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 155 Wellingborough Road Rushden Northants NN10 9TB. Change occurred on 2018-01-09. Company's previous address: 1 Rushmills Northampton NN4 7YB England.
filed on: 9th, January 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-09-24
filed on: 9th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-14
filed on: 14th, February 2017
| resolution
|
Free Download
(3 pages)
|
AD01 |
New registered office address 1 Rushmills Northampton NN4 7YB. Change occurred on 2017-02-13. Company's previous address: 4 Regents Park Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR.
filed on: 13th, February 2017
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 5th, October 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-24
filed on: 5th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2015-09-30
filed on: 4th, October 2016
| accounts
|
Free Download
(6 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, August 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-09-30
filed on: 23rd, December 2015
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, September 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, September 2015
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-24
filed on: 28th, September 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-09-28: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2013-09-30
filed on: 19th, May 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
New registered office address 4 Regents Park Booth Drive Park Farm Industrial Estate Wellingborough Northamptonshire NN8 6GR. Change occurred on 2015-03-31. Company's previous address: 78 Tenter Road Moulton Park Industrial Estate Northampton NN3 6AX.
filed on: 31st, March 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-03-31 director's details were changed
filed on: 31st, March 2015
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-24
filed on: 24th, September 2014
| annual return
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 23rd, September 2014
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-24
filed on: 3rd, October 2013
| annual return
|
Free Download
(3 pages)
|
CERTNM |
Company name changed oxygen ip LIMITEDcertificate issued on 15/10/12
filed on: 15th, October 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-10-09
change of name
|
|
NEWINC |
Incorporation
filed on: 24th, September 2012
| incorporation
|
Free Download
(27 pages)
|