AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2023
filed on: 21st, October 2024
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Oct 2022
filed on: 12th, September 2023
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Oct 2021
filed on: 31st, July 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Oct 2020
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Thu, 18th Jul 2019
filed on: 26th, July 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Oct 2018
filed on: 23rd, July 2019
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Thu, 20th Jun 2019 new director was appointed.
filed on: 20th, June 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 20th Jun 2019
filed on: 20th, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Tue, 18th Jun 2019 new director was appointed.
filed on: 18th, June 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Oct 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Oct 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, October 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Sun, 22nd May 2016
filed on: 29th, July 2016
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Oct 2014
filed on: 16th, March 2016
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd May 2015
filed on: 26th, May 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 22nd May 2015
filed on: 26th, May 2015
| annual return
|
Free Download
(3 pages)
|
AP01 |
On Fri, 6th Feb 2015 new director was appointed.
filed on: 9th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Ciba Building Hagley Road Birmingham B16 9NX England on Mon, 9th Feb 2015 to 97 Howard Street Oxford OX4 3AZ
filed on: 9th, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 6th, February 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from , 97 Howard Street, Oxford, OX4 3AZ, England on Fri, 6th Feb 2015 to Ciba Building Hagley Road Birmingham B16 9NX
filed on: 6th, February 2015
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 1st Jan 2015
filed on: 6th, February 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from , Ciba Building 146 Hagley Road, Birmingham, B16 9NX on Tue, 3rd Feb 2015 to Ciba Building Hagley Road Birmingham B16 9NX
filed on: 3rd, February 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 1st Jan 2015 new director was appointed.
filed on: 20th, January 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Thu, 1st Jan 2015
filed on: 20th, January 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Oct 2013
filed on: 19th, November 2014
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 5th Nov 2014
filed on: 6th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 6th Nov 2014: 100.00 GBP
capital
|
|
AD01 |
Change of registered address from , Suite 2 Knibbs Barn, 90 Manor Road, Woodstock, Oxfordshire, OX20 1XL on Mon, 22nd Sep 2014 to Ciba Building Hagley Road Birmingham B16 9NX
filed on: 22nd, September 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 15th Sep 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Fri, 1st Aug 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 1st Aug 2014
filed on: 5th, August 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 5th Aug 2014
filed on: 5th, August 2014
| annual return
|
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Sat, 10th Aug 2013
filed on: 3rd, October 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Oct 2012
filed on: 26th, June 2013
| accounts
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened to Wed, 31st Oct 2012
filed on: 21st, February 2013
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Jan 2012
filed on: 28th, January 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 10th Aug 2012
filed on: 29th, November 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to Tue, 31st Jan 2012 from Wed, 31st Aug 2011
filed on: 30th, May 2012
| accounts
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Thu, 22nd Mar 2012. Old Address: , 1St Floor Gordon House, 276 Banbury Road, Oxford, Oxfordshire, OX2 7ED, England
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 17th Jan 2012. Old Address: , 2 Begbroke Crescent, Begbroke, Kidlington, Oxfordshire, OX5 1RW
filed on: 17th, January 2012
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 11th, November 2011
| mortgage
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Aug 2011
filed on: 20th, September 2011
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Aug 2010
filed on: 1st, February 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 10th Aug 2010
filed on: 15th, November 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 10th Aug 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On Tue, 10th Aug 2010 director's details were changed
filed on: 10th, November 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, August 2009
| incorporation
|
Free Download
(16 pages)
|