AP01 |
New director appointment on 2024/01/11.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 24th, December 2023
| accounts
|
Free Download
(18 pages)
|
AP01 |
New director appointment on 2023/09/26.
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/09/07
filed on: 18th, September 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/07/18.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2023/04/01
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from The Old Dairy High Cogges Farm High Cogges Witney Oxfordshire OX28 6UN England on 2023/03/14 to Office 1 Cypher House Bampton Business Centre South Weald Oxon OX18 2AN
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/03/31
filed on: 2nd, November 2022
| accounts
|
Free Download
(20 pages)
|
AP01 |
New director appointment on 2022/08/25.
filed on: 7th, September 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2022/08/22.
filed on: 25th, August 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2022/05/24
filed on: 31st, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/03/31
filed on: 7th, December 2021
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2021/10/25
filed on: 27th, October 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/07/07.
filed on: 13th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/07/06
filed on: 7th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2021/04/20.
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2021/03/22
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/12/15.
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/11/09
filed on: 12th, November 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2020/10/08.
filed on: 28th, October 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/03/31
filed on: 21st, October 2020
| accounts
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2020/10/08
filed on: 14th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2019/03/31
filed on: 27th, August 2019
| accounts
|
Free Download
(19 pages)
|
TM01 |
Director's appointment terminated on 2019/04/04
filed on: 9th, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2019/02/25
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2018/09/18.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/18.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2018/09/18.
filed on: 15th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 14th, November 2018
| accounts
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 2018/03/01
filed on: 12th, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/10
filed on: 15th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/11/01
filed on: 2nd, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 15th, August 2017
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2017/05/09.
filed on: 10th, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/04.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2017/04/04.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2017/04/04
filed on: 11th, April 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2017/03/23
filed on: 4th, April 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/02/20
filed on: 20th, February 2017
| resolution
|
Free Download
(21 pages)
|
CONNOT |
Notice of change of name
filed on: 20th, February 2017
| change of name
|
Free Download
(2 pages)
|
MISC |
NE01 form
filed on: 20th, February 2017
| miscellaneous
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/03/31
filed on: 25th, July 2016
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2015/05/26.
filed on: 14th, July 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/18
filed on: 14th, July 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/05/16
filed on: 1st, June 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Suite 2, Whichford House 1400 John Smith Drive Oxford Business Park South Oxford OX4 2JY on 2016/06/01 to The Old Dairy High Cogges Farm High Cogges Witney Oxfordshire OX28 6UN
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2015/01/26 director's details were changed
filed on: 12th, April 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2016/03/31
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2016/03/09
filed on: 18th, March 2016
| officers
|
Free Download
(1 page)
|
AP03 |
On 2015/12/18, company appointed a new person to the position of a secretary
filed on: 29th, February 2016
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2015/12/18
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2015/12/18
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2015/11/01
filed on: 2nd, November 2015
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 2015/09/22
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/11/02
filed on: 2nd, November 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2015/03/31
filed on: 12th, August 2015
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2015/03/23.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/03/23.
filed on: 5th, May 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/03/23.
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/03/23.
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/03/23.
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/03/23.
filed on: 30th, April 2015
| officers
|
Free Download
|
AP01 |
New director appointment on 2015/03/23.
filed on: 29th, April 2015
| officers
|
Free Download
|
TM01 |
Director's appointment terminated on 2015/02/16
filed on: 24th, February 2015
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed easi healthwatch COMMUNITY INTEREST COMPANYcertificate issued on 26/01/15
filed on: 26th, January 2015
| change of name
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Tythe Barn Jericho Farm Worton Witney Oxon OX29 4SZ on 2015/01/26 to Suite 2, Whichford House 1400 John Smith Drive Oxford Business Park South Oxford OX4 2JY
filed on: 26th, January 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no shareholders list, made up to 2014/11/01
filed on: 6th, November 2014
| annual return
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2014/07/24
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/07/30
filed on: 28th, August 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/07/21, company appointed a new person to the position of a secretary
filed on: 30th, July 2014
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 2014/06/30
filed on: 21st, July 2014
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2014/06/20
filed on: 20th, June 2014
| officers
|
Free Download
(1 page)
|
AP03 |
On 2014/06/12, company appointed a new person to the position of a secretary
filed on: 12th, June 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 2014/06/12
filed on: 12th, June 2014
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2014/05/28.
filed on: 28th, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/23.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2014/05/14.
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/14.
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2014/05/14.
filed on: 14th, May 2014
| officers
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/11/30
filed on: 8th, April 2014
| accounts
|
Free Download
(1 page)
|