TM01 |
Director appointment termination date: Saturday 30th September 2023
filed on: 2nd, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Sunday 1st October 2023.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Audit exemption subsidiary accounts made up to Friday 30th September 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(11 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/22
filed on: 24th, March 2023
| accounts
|
Free Download
(75 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/22
filed on: 24th, March 2023
| other
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/22
filed on: 24th, March 2023
| other
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 6 Pioneer Park Yarnton Oxfordshire OX5 1QU England to 6 Oxford Pioneer Park Yarnton Oxfordshire OX5 1QU on Wednesday 25th January 2023
filed on: 25th, January 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 20th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 20th January 2023 director's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(2 pages)
|
CH03 |
On Friday 20th January 2023 secretary's details were changed
filed on: 24th, January 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 6 Oxford Industrial Park Yarnton Oxfordshire OX5 1QU to 6 Pioneer Park Yarnton Oxfordshire OX5 1QU on Tuesday 24th January 2023
filed on: 24th, January 2023
| address
|
Free Download
(1 page)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 30/09/21
filed on: 4th, July 2022
| other
|
Free Download
(3 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 30/09/21
filed on: 4th, July 2022
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 30/09/21
filed on: 4th, July 2022
| accounts
|
Free Download
(73 pages)
|
AA |
Audit exemption subsidiary accounts made up to Thursday 30th September 2021
filed on: 4th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Accounts for a small company made up to Wednesday 30th September 2020
filed on: 15th, March 2021
| accounts
|
Free Download
(16 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 12th, March 2020
| accounts
|
Free Download
(17 pages)
|
AA |
Accounts for a small company made up to Sunday 30th September 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(18 pages)
|
AA |
Full accounts data made up to Saturday 30th September 2017
filed on: 4th, July 2018
| accounts
|
Free Download
(20 pages)
|
AD01 |
Registered office address changed from 14 Minns Business Park West Way Oxford Oxfordshire OX2 0JB to 6 Oxford Industrial Park Yarnton Oxfordshire OX5 1QU on Friday 22nd September 2017
filed on: 22nd, September 2017
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 30th September 2016
filed on: 4th, June 2017
| accounts
|
Free Download
(21 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Saturday 14th May 2016 with full list of members
filed on: 10th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 10th June 2016
capital
|
|
AA |
Full accounts data made up to Tuesday 30th September 2014
filed on: 3rd, July 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to Thursday 14th May 2015 with full list of members
filed on: 19th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Tuesday 19th May 2015
capital
|
|
AA |
Full accounts data made up to Monday 30th September 2013
filed on: 2nd, July 2014
| accounts
|
Free Download
(17 pages)
|
AR01 |
Annual return made up to Wednesday 14th May 2014 with full list of members
filed on: 20th, June 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on Friday 20th June 2014
capital
|
|
AR01 |
Annual return made up to Tuesday 14th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Sunday 30th September 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(19 pages)
|
AR01 |
Annual return made up to Monday 14th May 2012 with full list of members
filed on: 31st, May 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Full accounts data made up to Friday 30th September 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(16 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to Saturday 14th May 2011
filed on: 13th, January 2012
| document replacement
|
Free Download
(17 pages)
|
CONNOT |
Change of name notice
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed omg springboard LIMITEDcertificate issued on 08/11/11
filed on: 8th, November 2011
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 14th May 2011 with full list of members
filed on: 1st, June 2011
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to Thursday 30th September 2010
filed on: 28th, January 2011
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return made up to Friday 14th May 2010 with full list of members
filed on: 1st, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to Wednesday 30th September 2009
filed on: 12th, February 2010
| accounts
|
Free Download
(14 pages)
|
363a |
Annual return made up to Wednesday 20th May 2009
filed on: 20th, May 2009
| annual return
|
Free Download
(4 pages)
|
395 |
Particulars of a mortgage or charge / charge no: 1
filed on: 30th, January 2009
| mortgage
|
Free Download
(3 pages)
|
288c |
Director's change of particulars
filed on: 2nd, December 2008
| officers
|
Free Download
(1 page)
|
288a |
On Wednesday 3rd September 2008 Director appointed
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
288b |
On Wednesday 3rd September 2008 Appointment terminated director
filed on: 3rd, September 2008
| officers
|
Free Download
(1 page)
|
288a |
On Thursday 26th June 2008 Director appointed
filed on: 26th, June 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wednesday 25th June 2008 Director and secretary appointed
filed on: 25th, June 2008
| officers
|
Free Download
(3 pages)
|
288a |
On Wednesday 25th June 2008 Director appointed
filed on: 25th, June 2008
| officers
|
Free Download
(3 pages)
|
288b |
On Monday 23rd June 2008 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
288b |
On Monday 23rd June 2008 Appointment terminated director
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 23/06/2008 from carmelite 50 victoria embankment, blackfriars london EC4Y 0DX
filed on: 23rd, June 2008
| address
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/05/2009 to 30/09/2009
filed on: 23rd, June 2008
| accounts
|
Free Download
(1 page)
|
288b |
On Monday 23rd June 2008 Appointment terminated secretary
filed on: 23rd, June 2008
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 14th, May 2008
| incorporation
|
Free Download
(37 pages)
|