AA |
Micro company accounts made up to 2023-11-30
filed on: 4th, March 2024
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2024-02-20
filed on: 22nd, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-16
filed on: 16th, November 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-11-13
filed on: 14th, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 7 Acorn Business Centre Hanley Swan Worcester WR8 0DN. Change occurred on 2023-06-15. Company's previous address: Boston House Grove Business Park Wantage OX12 9FF England.
filed on: 15th, June 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2022-11-30
filed on: 18th, January 2023
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-11-10
filed on: 10th, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-11-10
filed on: 10th, November 2022
| officers
|
Free Download
(1 page)
|
CH03 |
On 2022-10-19 secretary's details were changed
filed on: 19th, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2021-11-30
filed on: 12th, February 2022
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 2020-11-30
filed on: 25th, February 2021
| accounts
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 6th, May 2020
| incorporation
|
Free Download
(30 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, May 2020
| resolution
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2019-11-30
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
AP03 |
Appointment (date: 2020-03-10) of a secretary
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-03-10
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Boston House Grove Business Park Wantage OX12 9FF. Change occurred on 2019-12-02. Company's previous address: 264 Banbury Road Oxford OX2 7DY England.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2018-11-30
filed on: 28th, August 2019
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address 264 Banbury Road Oxford OX2 7DY. Change occurred on 2019-04-12. Company's previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2019-03-10
filed on: 21st, March 2019
| officers
|
Free Download
(1 page)
|
AP04 |
Appointment (date: 2019-03-11) of a secretary
filed on: 21st, March 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2017-11-30
filed on: 6th, August 2018
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-08-01
filed on: 2nd, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2018-07-10
filed on: 12th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-09-06
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 2016-11-30
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 2017-06-12 director's details were changed
filed on: 3rd, July 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-06-12 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-03 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-04-19 director's details were changed
filed on: 30th, June 2017
| officers
|
Free Download
(2 pages)
|
AP04 |
Appointment (date: 2017-05-23) of a secretary
filed on: 13th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-05-17
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-19
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-04-03
filed on: 11th, April 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-09-08
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2016-07-14
filed on: 31st, August 2016
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-11-30
filed on: 30th, August 2016
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2016-05-16
filed on: 8th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return, no members record, drawn up to 2016-06-12
filed on: 8th, July 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-18
filed on: 1st, July 2016
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Change occurred on 2016-04-29. Company's previous address: North House 5 Farmoor Court Cumnor Road Farmoor Oxon OX2 9LU.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2015-06-12
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-18
filed on: 23rd, March 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-03-10
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-10
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-03-10
filed on: 19th, March 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2015-03-10
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-10
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2015-03-10
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-11-30
filed on: 11th, March 2015
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment was terminated on 2015-02-17
filed on: 18th, February 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-16
filed on: 16th, December 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2014-12-08
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return, no members record, drawn up to 2014-06-12
filed on: 22nd, September 2014
| annual return
|
Free Download
(8 pages)
|
TM01 |
Director's appointment was terminated on 2014-09-04
filed on: 22nd, September 2014
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2014-06-30 to 2014-11-30
filed on: 1st, September 2014
| accounts
|
Free Download
(1 page)
|
AD01 |
New registered office address North House 5 Farmoor Court Cumnor Road Farmoor Oxon OX2 9LU. Change occurred on 2014-08-19. Company's previous address: 145-157 St John Street London EC1V 4PW England.
filed on: 19th, August 2014
| address
|
Free Download
(2 pages)
|
CH01 |
On 2013-10-01 director's details were changed
filed on: 1st, October 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-29
filed on: 29th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-09-27
filed on: 27th, September 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 12th, June 2013
| incorporation
|
Free Download
(7 pages)
|