CS01 |
Confirmation statement with no updates 2023/07/21
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, July 2023
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, September 2022
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/21
filed on: 9th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 6th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021/07/21
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 088226040005, created on 2020/12/15
filed on: 18th, December 2020
| mortgage
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(8 pages)
|
PSC07 |
Cessation of a person with significant control 2020/07/08
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020/07/21
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control 2020/07/08
filed on: 21st, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 2020/07/08
filed on: 21st, July 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019/12/20
filed on: 14th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Cambria House 51 Littleworth Oxford Oxfordshire OX33 1TR on 2020/01/09 to 5 Coopers Close Littleworth Oxford OX33 1UA
filed on: 9th, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/12/13
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2018/12/31
filed on: 30th, September 2019
| accounts
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 088226040004, created on 2019/01/09
filed on: 10th, January 2019
| mortgage
|
Free Download
(36 pages)
|
AA |
Accounts for a micro company for the period ending on 2017/12/31
filed on: 27th, December 2018
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 2018/12/13
filed on: 13th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Flat St Andrews Parish Hall Dunstan Road Headington Oxford OX3 9BY on 2018/11/19 to Cambria House 51 Littleworth Oxford Oxfordshire OX33 1TR
filed on: 19th, November 2018
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2017/12/20
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2016/12/31
filed on: 28th, September 2017
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088226040003, created on 2017/01/06
filed on: 6th, January 2017
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2016/12/20
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/12/31
filed on: 29th, September 2016
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 088226040002, created on 2016/08/09
filed on: 25th, August 2016
| mortgage
|
Free Download
(13 pages)
|
MR01 |
Registration of charge 088226040001, created on 2016/08/09
filed on: 12th, August 2016
| mortgage
|
Free Download
(8 pages)
|
AP01 |
New director appointment on 2016/05/26.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/05/26.
filed on: 26th, May 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/12/20
filed on: 9th, January 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to 2014/12/31
filed on: 22nd, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/12/20
filed on: 13th, January 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/01/13
capital
|
|
NEWINC |
Company registration
filed on: 20th, December 2013
| incorporation
|
Free Download
(7 pages)
|