CS01 |
Confirmation statement with no updates December 3, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2022
filed on: 23rd, August 2023
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2021
filed on: 20th, August 2022
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2021
filed on: 19th, December 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to December 31, 2020
filed on: 15th, August 2021
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2020
filed on: 12th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2019
filed on: 19th, July 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates December 3, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2018
filed on: 16th, July 2019
| accounts
|
Free Download
|
CS01 |
Confirmation statement with updates December 3, 2018
filed on: 16th, December 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control November 18, 2018
filed on: 7th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control July 7, 2018
filed on: 18th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On November 12, 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2017
filed on: 15th, July 2018
| accounts
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 15, 2018
filed on: 15th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 21, 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address 3 Banbury Road Litchborough Towcester NN12 8JF. Change occurred on March 29, 2018. Company's previous address: Midland House West Way Botley Oxford OX2 0PH.
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on March 21, 2018: 15.00 GBP
filed on: 29th, March 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 21, 2018 new director was appointed.
filed on: 29th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 21, 2018
filed on: 29th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 22, 2018
filed on: 22nd, March 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates December 3, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to December 31, 2016
filed on: 4th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates December 3, 2016
filed on: 16th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on October 13, 2016
filed on: 13th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
On October 10, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On October 10, 2016 new director was appointed.
filed on: 10th, October 2016
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 7, 2016
filed on: 7th, October 2016
| officers
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to December 31, 2015
filed on: 15th, September 2016
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2015
filed on: 23rd, December 2015
| annual return
|
Free Download
(3 pages)
|
AA |
Accounts made up to December 31, 2014
filed on: 4th, September 2015
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(3 pages)
|
CH02 |
Directors's name changed on March 24, 2014
filed on: 12th, December 2014
| officers
|
Free Download
(1 page)
|
CH01 |
On March 24, 2014 director's details were changed
filed on: 12th, December 2014
| officers
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to December 31, 2013
filed on: 28th, August 2014
| accounts
|
Free Download
(2 pages)
|
AD01 |
Company moved to new address on March 18, 2014. Old Address: 52 New Inn Hall Street Oxford Oxfordshire OX1 2DN
filed on: 18th, March 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to December 3, 2013
filed on: 3rd, December 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 3, 2013: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 3rd, December 2012
| incorporation
|
Free Download
(19 pages)
|