AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 5th, September 2023
| accounts
|
Free Download
(9 pages)
|
CH01 |
On December 1, 2022 director's details were changed
filed on: 20th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 17th, May 2022
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 12th, June 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 10th, July 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 5th, July 2019
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 31st, May 2018
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 24th, May 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 26th, September 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 1, 2015 secretary's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2015 director's details were changed
filed on: 22nd, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2015
filed on: 22nd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 25th, June 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 58a Hadland Road Abingdon Oxfordshire OX14 3YH. Change occurred on January 5, 2015. Company's previous address: 2 Michaels Court Hanney Road Southmoor Abingdon Oxfordshire OX13 5HR.
filed on: 5th, January 2015
| address
|
Free Download
(1 page)
|
CH01 |
On April 1, 2014 director's details were changed
filed on: 15th, December 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2014
filed on: 15th, December 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
AD01 |
Company moved to new address on April 4, 2014. Old Address: 8 King Edward Street Oxford Oxon OX1 4HL
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2013
filed on: 7th, January 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on January 7, 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 13th, September 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2012
filed on: 7th, January 2013
| annual return
|
Free Download
(3 pages)
|
CH01 |
On October 24, 2012 director's details were changed
filed on: 5th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 14th, September 2012
| accounts
|
Free Download
(5 pages)
|
CH03 |
On December 1, 2011 secretary's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(1 page)
|
CH01 |
On December 1, 2011 director's details were changed
filed on: 5th, January 2012
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2011
filed on: 5th, January 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 21st, September 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2010
filed on: 21st, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2010
filed on: 8th, September 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 13, 2009
filed on: 8th, January 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2009
filed on: 20th, July 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to February 23, 2009 - Annual return with full member list
filed on: 23rd, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2008
filed on: 5th, August 2008
| accounts
|
Free Download
(4 pages)
|
287 |
Registered office changed on 19/05/2008 from 8 king edward street oxford OX1 4HL united kingdom
filed on: 19th, May 2008
| address
|
Free Download
(1 page)
|
363a |
Period up to May 13, 2008 - Annual return with full member list
filed on: 13th, May 2008
| annual return
|
Free Download
(3 pages)
|
288c |
Secretary's change of particulars
filed on: 13th, May 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 12/05/2008 from 59A hadland road abingdon oxfordshire OX14 3YH
filed on: 12th, May 2008
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, November 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 28th, July 2007
| accounts
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2007
filed on: 28th, July 2007
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
363s |
Period up to February 21, 2007 - Annual return with full member list
filed on: 21st, February 2007
| annual return
|
Free Download
(6 pages)
|
225 |
Accounting reference date extended from 31/03/06 to 31/03/07
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/03/06 to 31/03/07
filed on: 22nd, January 2007
| accounts
|
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on February 14, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2006
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on February 14, 2006. Value of each share 1 £, total number of shares: 100.
filed on: 14th, March 2006
| capital
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/03/06
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/12/06 to 31/03/06
filed on: 14th, March 2006
| accounts
|
Free Download
(1 page)
|
288b |
On January 24, 2006 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2006 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2006 New director appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
288a |
On January 24, 2006 New secretary appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
288b |
On January 24, 2006 Director resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
288b |
On January 24, 2006 Secretary resigned
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 24/01/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 24th, January 2006
| address
|
Free Download
(1 page)
|
288a |
On January 24, 2006 New secretary appointed
filed on: 24th, January 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, December 2005
| incorporation
|
Free Download
(14 pages)
|