CS01 |
Confirmation statement with no updates Thu, 25th May 2023
filed on: 6th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 30th Jun 2022
filed on: 12th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wed, 25th May 2022
filed on: 25th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to Wed, 30th Jun 2021
filed on: 20th, July 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 25th May 2021
filed on: 25th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 1st Oct 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Tue, 28th Jul 2020
filed on: 31st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 4 South Bar Street Banbury Oxfordshire OX16 9AA on Fri, 31st Jul 2020 to 3 Margaret Lowe Place Aston Clinton Aylesbury 50036382 HP22 5YD
filed on: 31st, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 30th Jun 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(9 pages)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 28th May 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM02 |
Secretary's appointment terminated on Wed, 27th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Wed, 27th May 2020
filed on: 5th, June 2020
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 30th Jun 2019
filed on: 26th, February 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Tue, 28th May 2019
filed on: 3rd, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Jun 2018
filed on: 22nd, February 2019
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Mon, 28th May 2018
filed on: 4th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 8th, December 2017
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates Sun, 28th May 2017
filed on: 13th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Jun 2016
filed on: 12th, August 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2016
filed on: 8th, June 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Wed, 8th Jun 2016: 300.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 30th Jun 2015
filed on: 8th, February 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 28th May 2015
filed on: 28th, May 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 14th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 28th May 2014
filed on: 5th, June 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Thu, 5th Jun 2014: 300.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 23rd, August 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 28th May 2013
filed on: 31st, May 2013
| annual return
|
Free Download
(4 pages)
|
AP01 |
On Sun, 19th May 2013 new director was appointed.
filed on: 19th, May 2013
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 22nd, August 2012
| accounts
|
Free Download
(9 pages)
|
CH03 |
On Mon, 28th May 2012 secretary's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Fri, 8th Jun 2012. Old Address: Centre of Innovation & Enterprise Begbroke Science Park Sandy Lane Yarnton Oxon OX5 1PF United Kingdom
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 28th May 2012 director's details were changed
filed on: 8th, June 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 28th May 2012
filed on: 8th, June 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2011
filed on: 19th, July 2011
| accounts
|
Free Download
(9 pages)
|
AA01 |
Extension of accounting period to Thu, 30th Jun 2011 from Tue, 31st May 2011
filed on: 4th, July 2011
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 7th Jun 2011. Old Address: Unit 5 Begbroke Business Science Park Sandy Lane Yarnton Oxon OX5 1PF England
filed on: 7th, June 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 28th May 2011
filed on: 7th, June 2011
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 1st Jun 2010
filed on: 1st, November 2010
| annual return
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 28th May 2010
filed on: 4th, August 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st May 2010
filed on: 4th, August 2010
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Wed, 4th Aug 2010. Old Address: 55 Station Road Beaconsfield Buckinghamshire HP9 1QL United Kingdom
filed on: 4th, August 2010
| address
|
Free Download
(1 page)
|
AP03 |
On Thu, 15th Jul 2010, company appointed a new person to the position of a secretary
filed on: 15th, July 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Jul 2010 new director was appointed.
filed on: 15th, July 2010
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Sat, 1st May 2010: 300.00 GBP
filed on: 24th, May 2010
| capital
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th May 2010 new director was appointed.
filed on: 24th, May 2010
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 24th May 2010
filed on: 24th, May 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 4th Nov 2009. Old Address: 27 Broadfield Road Mulberry Gate Yarnton Oxfordshire OX5 1UL
filed on: 4th, November 2009
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, May 2009
| incorporation
|
Free Download
(18 pages)
|