AA |
Micro company financial statements for the year ending on October 31, 2022
filed on: 26th, July 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2021
filed on: 25th, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 30th, July 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 24th, September 2020
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 13th, July 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
AAMD |
Amended total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 21st, November 2016
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 4th, August 2016
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on May 10, 2016: 10.00 GBP
filed on: 11th, May 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on May 3, 2016
filed on: 3rd, May 2016
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
AR01 |
Annual return made up to January 24, 2016 with full list of members
filed on: 12th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on February 12, 2016: 2.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from C/O Shaw Gibbs Llp 264 Banbury Road Oxford OX2 7DY to Chalk Pit Farm Theale Reading RG7 5EE on July 22, 2015
filed on: 22nd, July 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to January 24, 2015 with full list of members
filed on: 20th, February 2015
| annual return
|
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to October 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2013
filed on: 19th, February 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to January 24, 2014 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 26th, February 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to January 24, 2013 with full list of members
filed on: 24th, February 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Company moved to new address on February 1, 2013. Old Address: C/O John Hine & Company Commerce House Telford Road Bicester Oxfordshire OX26 4LD United Kingdom
filed on: 1st, February 2013
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 15, 2012. Old Address: Slade House Kirtlington Oxford Oxfordshire OX5 3JA
filed on: 15th, June 2012
| address
|
Free Download
(1 page)
|
AP03 |
On April 23, 2012 - new secretary appointed
filed on: 23rd, April 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on April 20, 2012
filed on: 20th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2011
filed on: 24th, February 2012
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to January 24, 2012 with full list of members
filed on: 18th, February 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2010
filed on: 23rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 24, 2011 with full list of members
filed on: 4th, March 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
On March 3, 2011 new director was appointed.
filed on: 3rd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 19, 2011
filed on: 19th, February 2011
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed polofix LIMITEDcertificate issued on 14/09/10
filed on: 14th, September 2010
| change of name
|
Free Download
(2 pages)
|
AAMD |
Revised accounts made up to May 31, 2009
filed on: 26th, May 2010
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2009
filed on: 25th, February 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to January 24, 2010 with full list of members
filed on: 2nd, February 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 31, 2010 director's details were changed
filed on: 2nd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to May 31, 2008
filed on: 6th, May 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Annual return made up to February 27, 2009
filed on: 27th, February 2009
| annual return
|
Free Download
(6 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return made up to February 18, 2008
filed on: 18th, February 2008
| annual return
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on August 7, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 15th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On September 15, 2007 New director appointed
filed on: 15th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On September 15, 2007 New director appointed
filed on: 15th, September 2007
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(2 pages)
|
88(2)R |
Alloted 1 shares on August 7, 2007. Value of each share 1 £, total number of shares: 2.
filed on: 15th, September 2007
| capital
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to May 31, 2007
filed on: 15th, September 2007
| accounts
|
Free Download
(2 pages)
|
225 |
Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 22nd, June 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/01/07 to 31/05/07
filed on: 22nd, June 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return made up to April 13, 2007
filed on: 13th, April 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return made up to April 13, 2007
filed on: 13th, April 2007
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 06/02/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/06 from: winter hill house marlow reach station approach marlow buckinghamshire SL7 1NT
filed on: 6th, February 2006
| address
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 6, 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 6, 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288a |
On February 6, 2006 New secretary appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288a |
On February 6, 2006 New director appointed
filed on: 6th, February 2006
| officers
|
Free Download
(2 pages)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Director resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
288b |
On February 6, 2006 Secretary resigned
filed on: 6th, February 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, January 2006
| incorporation
|
Free Download
(13 pages)
|