TM01 |
Director appointment termination date: Monday 23rd October 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 23rd, November 2023
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 11th, November 2023
| resolution
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary appointment termination on Monday 28th August 2023
filed on: 11th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, June 2020
| resolution
|
Free Download
(2 pages)
|
SH19 |
17500.00 GBP is the capital in company's statement on Tuesday 30th June 2020
filed on: 30th, June 2020
| capital
|
Free Download
(8 pages)
|
CAP-SS |
Solvency Statement dated 19/05/20
filed on: 30th, June 2020
| insolvency
|
Free Download
(1 page)
|
SH20 |
Statement by Directors
filed on: 30th, June 2020
| capital
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 16th, September 2019
| resolution
|
Free Download
(39 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 6th, June 2019
| accounts
|
Free Download
(13 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, November 2018
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 24th, July 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 10th, August 2017
| accounts
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 25th, November 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, September 2016
| resolution
|
Free Download
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 8th, August 2016
| accounts
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 26th, July 2016
| incorporation
|
Free Download
(7 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution of alteration of Articles of Association
filed on: 18th, July 2016
| resolution
|
Free Download
(4 pages)
|
SH01 |
17500.00 GBP is the capital in company's statement on Thursday 30th June 2016
filed on: 18th, July 2016
| capital
|
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 10th February 2016 with full list of members
filed on: 10th, February 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB to Summertown Pavilion 18-24 Middle Way Summertown Oxford OX2 7LG on Wednesday 4th November 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
SH01 |
16000.00 GBP is the capital in company's statement on Tuesday 2nd June 2015
filed on: 21st, October 2015
| capital
|
Free Download
(3 pages)
|
CH01 |
On Friday 10th July 2015 director's details were changed
filed on: 10th, July 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 9th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Tuesday 9th June 2015
filed on: 7th, July 2015
| officers
|
Free Download
(1 page)
|
AP03 |
On Wednesday 10th June 2015 - new secretary appointed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th June 2015.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 10th June 2015.
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 25th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Wednesday 18th March 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
10100.00 GBP is the capital in company's statement on Tuesday 7th April 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 9th, September 2014
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 7/14 Station Point Old Station Way Eynsham Oxford OX29 4TL to 1 Abbey Street Eynsham Witney Oxfordshire OX29 4TB on Wednesday 13th August 2014
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Tuesday 18th March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Monday 18th March 2013 with full list of members
filed on: 12th, April 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 3rd, September 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 18th March 2012 with full list of members
filed on: 24th, April 2012
| annual return
|
Free Download
(4 pages)
|
CH03 |
On Saturday 31st December 2011 secretary's details were changed
filed on: 24th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Friday 18th March 2011 with full list of members
filed on: 15th, April 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 1st, December 2010
| resolution
|
Free Download
(1 page)
|
SH01 |
10100.00 GBP is the capital in company's statement on Monday 29th November 2010
filed on: 29th, November 2010
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 7th, September 2010
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to Thursday 18th March 2010 with full list of members
filed on: 30th, April 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thursday 18th March 2010 director's details were changed
filed on: 30th, April 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on Monday 29th March 2010 from Summertown Pavilion Middle Way Oxford Oxon OX2 7LG
filed on: 29th, March 2010
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 2nd, November 2009
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date shortened from 31/03/2009 to 31/12/2008
filed on: 23rd, April 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return made up to Wednesday 15th April 2009
filed on: 15th, April 2009
| annual return
|
Free Download
(4 pages)
|
287 |
Registered office changed on 17/09/2008 from prama house, 267 banbury road oxford oxfordshire OX2 7HT england
filed on: 17th, September 2008
| address
|
Free Download
(1 page)
|
288a |
On Thursday 8th May 2008 Director and secretary appointed
filed on: 8th, May 2008
| officers
|
Free Download
(2 pages)
|
288b |
On Thursday 8th May 2008 Appointment terminated secretary
filed on: 8th, May 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2008
| incorporation
|
Free Download
(13 pages)
|