CS01 |
Confirmation statement with updates 11th December 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th December 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company accounts made up to 31st January 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 1st February 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st February 2022
filed on: 16th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 1st February 2022
filed on: 16th, March 2022
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 1st February 2022
filed on: 16th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2021
filed on: 20th, October 2021
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2020
filed on: 13th, January 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 11th December 2020
filed on: 8th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 11th December 2019
filed on: 22nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2019
filed on: 14th, October 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2018
filed on: 14th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st January 2018
filed on: 9th, October 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 31st January 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 11th December 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 1st September 2016 director's details were changed
filed on: 14th, September 2016
| officers
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 64 Botley Road Oxford Oxfordshire OX2 0BT on 13th September 2016 to 53 Westlands Drive Oxford Oxfordshire OX3 9QS
filed on: 13th, September 2016
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 14th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 26th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2014
filed on: 12th, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th December 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 30th, November 2014
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director was appointed on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 19th March 2014
filed on: 19th, March 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2013
filed on: 13th, December 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 30th, October 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2012
filed on: 14th, December 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 31st, October 2012
| accounts
|
Free Download
(9 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 18th, October 2012
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2011
filed on: 12th, December 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2011
filed on: 18th, September 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2010
filed on: 11th, December 2010
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2010
filed on: 7th, October 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 11th December 2009
filed on: 6th, January 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On 11th December 2009 director's details were changed
filed on: 6th, January 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2009
filed on: 6th, November 2009
| accounts
|
Free Download
(4 pages)
|
288c |
Secretary's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(2 pages)
|
288c |
Director's change of particulars
filed on: 16th, March 2009
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 16th March 2009 with complete member list
filed on: 16th, March 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st January 2008
filed on: 30th, September 2008
| accounts
|
Free Download
(9 pages)
|
225 |
Accounting reference date extended from 31/12/2007 to 31/01/2008
filed on: 15th, August 2008
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 31st December 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return drawn up to 31st December 2007 with complete member list
filed on: 31st, December 2007
| annual return
|
Free Download
(2 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, January 2007
| mortgage
|
Free Download
(3 pages)
|
395 |
Particulars of mortgage/charge
filed on: 30th, January 2007
| mortgage
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(9 pages)
|
NEWINC |
Incorporation
filed on: 11th, December 2006
| incorporation
|
Free Download
(9 pages)
|