AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(14 pages)
|
CH01 |
On Monday 28th March 2022 director's details were changed
filed on: 27th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 24th, December 2022
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director appointment on Tuesday 12th April 2022.
filed on: 7th, October 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 30th December 2021 to Wednesday 29th December 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 20th May 2022
filed on: 20th, May 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(14 pages)
|
AD01 |
Registered office address changed from Sas House Chipperfield Road Kings Langley WD4 9JB England to Sas House Friarswood Chipperfield Road Kings Langley Hertfordshire WD4 9JB on Friday 14th May 2021
filed on: 14th, May 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to Sas House Chipperfield Road Kings Langley WD4 9JB on Monday 19th April 2021
filed on: 19th, April 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 8th, December 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 18th, December 2019
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on Wednesday 11th December 2019.
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 8th November 2019
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2018 to Sunday 30th December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
71.56 GBP is the capital in company's statement on Monday 31st December 2018
filed on: 2nd, January 2019
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(12 pages)
|
CH01 |
On Thursday 19th May 2016 director's details were changed
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, September 2016
| accounts
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 9th, June 2016
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution of alteration of Articles of Association
filed on: 8th, June 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to Wednesday 18th May 2016 with full list of members
filed on: 1st, June 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
53.68 GBP is the capital in company's statement on Wednesday 1st June 2016
capital
|
|
CH01 |
On Monday 25th April 2016 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 2nd Floor 2/3 Cambridge Terrace Oxford OX1 1RR United Kingdom to 264 Banbury Road Oxford OX2 7DY on Tuesday 5th April 2016
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 18th, February 2016
| resolution
|
Free Download
(7 pages)
|
SH01 |
55.18 GBP is the capital in company's statement on Monday 24th November 2014
filed on: 18th, February 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
54.32 GBP is the capital in company's statement on Sunday 23rd November 2014
filed on: 18th, February 2016
| capital
|
Free Download
(4 pages)
|
SH01 |
53.46 GBP is the capital in company's statement on Thursday 17th July 2014
filed on: 18th, February 2016
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 264 Banbury Road Oxford Oxfordshire OX2 7DY to 2nd Floor 2/3 Cambridge Terrace Oxford OX1 1RR on Friday 22nd January 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Monday 2nd November 2015
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 2nd November 2015.
filed on: 20th, November 2015
| officers
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 18th May 2015 with full list of members
filed on: 9th, July 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
52.60 GBP is the capital in company's statement on Thursday 9th July 2015
capital
|
|
AR01 |
Annual return made up to Sunday 18th May 2014 with full list of members
filed on: 2nd, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Monday 2nd June 2014
capital
|
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Monday 24th February 2014 from 264 Banbury Road Oxford Oxfordshire OX7 3DY United Kingdom
filed on: 24th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Friday 31st May 2013
filed on: 7th, February 2014
| accounts
|
Free Download
(5 pages)
|
SH01 |
52.60 GBP is the capital in company's statement on Sunday 1st December 2013
filed on: 30th, January 2014
| capital
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Saturday 31st May 2014 to Tuesday 31st December 2013
filed on: 3rd, January 2014
| accounts
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tuesday 16th July 2013
filed on: 13th, September 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, September 2013
| resolution
|
Free Download
(9 pages)
|
AR01 |
Annual return made up to Saturday 18th May 2013 with full list of members
filed on: 4th, June 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st May 2012
filed on: 28th, February 2013
| accounts
|
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened from Monday 31st December 2012 to Thursday 31st May 2012
filed on: 28th, November 2012
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return made up to Friday 18th May 2012 with full list of members
filed on: 25th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2011
filed on: 11th, May 2012
| accounts
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened from Thursday 31st May 2012 to Wednesday 31st August 2011
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AA01 |
Accounting period extended to Monday 31st December 2012. Originally it was Friday 31st August 2012
filed on: 12th, April 2012
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 28th February 2012.
filed on: 28th, February 2012
| officers
|
Free Download
(2 pages)
|
SH01 |
50.00 GBP is the capital in company's statement on Tuesday 1st November 2011
filed on: 10th, November 2011
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 4th November 2011.
filed on: 4th, November 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
48.00 GBP is the capital in company's statement on Tuesday 20th September 2011
filed on: 17th, October 2011
| capital
|
Free Download
(5 pages)
|
CERTNM |
Company name changed frequentforward LIMITEDcertificate issued on 11/10/11
filed on: 11th, October 2011
| change of name
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 6th October 2011
filed on: 6th, October 2011
| resolution
|
Free Download
(1 page)
|
AD01 |
Change of registered office on Tuesday 20th September 2011 from White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ United Kingdom
filed on: 20th, September 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 20th September 2011.
filed on: 20th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 20th September 2011
filed on: 20th, September 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, May 2011
| incorporation
|
Free Download
(19 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|