AA |
Micro company accounts made up to 30th November 2023
filed on: 7th, March 2024
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2022
filed on: 25th, April 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2022
filed on: 4th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2021
filed on: 20th, May 2022
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2021
filed on: 12th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2020
filed on: 14th, June 2021
| accounts
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 3rd November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 6th November 2020
filed on: 13th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2020
filed on: 13th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2019
filed on: 13th, March 2020
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2018
filed on: 9th, May 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 3rd November 2018
filed on: 7th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th November 2017
filed on: 20th, July 2018
| accounts
|
Free Download
(5 pages)
|
PSC01 |
Notification of a person with significant control 1st January 2017
filed on: 6th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2017
filed on: 6th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 6th, July 2017
| accounts
|
Free Download
(6 pages)
|
AD01 |
Address change date: 11th November 2016. New Address: Unit 14 Dorcan Business Village Murdock Road Dorcan Swindon SN3 5HY. Previous address: The Shalbourne Suite Great Western Hospital Marlborough Road Swindon SN3 6BB
filed on: 11th, November 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd November 2016
filed on: 11th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 12th, May 2016
| accounts
|
Free Download
(6 pages)
|
CONNOT |
Notice of change of name
filed on: 13th, March 2016
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oxford fertility unit swindon LIMITEDcertificate issued on 13/03/16
filed on: 13th, March 2016
| change of name
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd November 2015 with full list of members
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 10th September 2015 director's details were changed
filed on: 10th, September 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 17th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd November 2014 with full list of members
filed on: 14th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 14th December 2014: 1000.00 GBP
capital
|
|
TM01 |
1st October 2014 - the day director's appointment was terminated
filed on: 14th, December 2014
| officers
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 20th, October 2014
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 10th, October 2014
| resolution
|
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd November 2013 with full list of members
filed on: 5th, November 2013
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th November 2013: 1500.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th November 2012
filed on: 22nd, April 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd November 2012 with full list of members
filed on: 5th, December 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2011
filed on: 17th, August 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 3rd November 2011 with full list of members
filed on: 18th, November 2011
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2010
filed on: 26th, August 2011
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 1st September 2010 director's details were changed
filed on: 29th, November 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 3rd November 2010 with full list of members
filed on: 29th, November 2010
| annual return
|
Free Download
(6 pages)
|
NEWINC |
Incorporation
filed on: 3rd, November 2009
| incorporation
|
Free Download
(24 pages)
|