AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 13th, December 2017
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Wed, 15th Feb 2017 director's details were changed
filed on: 3rd, March 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 15th Oct 2015 - the day director's appointment was terminated
filed on: 1st, March 2017
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 15th Oct 2015 new director was appointed.
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 10th, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2016 with full list of members
filed on: 19th, February 2016
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 19th Feb 2016: 100.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 20th Jul 2015. New Address: Regal House 70 London Road Twickenham TW1 3QS. Previous address: London House 243-253 Lower Mortlake Road Richmond Surrey TW9 2LL
filed on: 20th, July 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Mon, 16th Feb 2015 with full list of members
filed on: 20th, March 2015
| annual return
|
Free Download
(4 pages)
|
TM01 |
Thu, 31st Jul 2014 - the day director's appointment was terminated
filed on: 24th, October 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 31st Jul 2014 new director was appointed.
filed on: 16th, September 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 2nd, May 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sun, 16th Feb 2014 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 23rd, May 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 16th Feb 2013 with full list of members
filed on: 22nd, February 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 10th, May 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Thu, 16th Feb 2012 with full list of members
filed on: 6th, March 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on Fri, 20th Jan 2012. Old Address: Eastpoint Business Park 17 Sanford Gate Oxford OX4 6LB United Kingdom
filed on: 20th, January 2012
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 20th, July 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Wed, 16th Feb 2011 with full list of members
filed on: 18th, March 2011
| annual return
|
Free Download
(6 pages)
|
CERTNM |
Company name changed cykor systems LIMITEDcertificate issued on 19/11/10
filed on: 19th, November 2010
| change of name
|
Free Download
(3 pages)
|
RES15 |
Resolution on Tue, 26th Oct 2010 to change company name
change of name
|
|
CONNOT |
Notice of change of name
filed on: 19th, November 2010
| change of name
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 28th Feb 2011 to Fri, 31st Dec 2010
filed on: 14th, October 2010
| accounts
|
Free Download
(3 pages)
|
TM02 |
Wed, 13th Oct 2010 - the day secretary's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
CH01 |
On Wed, 13th Oct 2010 director's details were changed
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AP03 |
New secretary appointment on Wed, 13th Oct 2010
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Oct 2010 - the day director's appointment was terminated
filed on: 13th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Wed, 13th Oct 2010. Old Address: Dash House, Main Road Upper Tadmarton Banbury Oxfordshire OX15 5SG
filed on: 13th, October 2010
| address
|
Free Download
(1 page)
|
AP01 |
On Wed, 13th Oct 2010 new director was appointed.
filed on: 13th, October 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2010
filed on: 16th, June 2010
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Tue, 16th Feb 2010 with full list of members
filed on: 23rd, February 2010
| annual return
|
Free Download
(4 pages)
|
CH01 |
On Tue, 16th Feb 2010 director's details were changed
filed on: 22nd, February 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2009
filed on: 23rd, September 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to Mon, 16th Feb 2009 with shareholders record
filed on: 16th, February 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Fri, 29th Feb 2008
filed on: 13th, January 2009
| accounts
|
Free Download
(5 pages)
|
288c |
Director's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
288c |
Secretary's change of particulars
filed on: 19th, March 2008
| officers
|
Free Download
(2 pages)
|
363a |
Annual return up to Wed, 19th Mar 2008 with shareholders record
filed on: 19th, March 2008
| annual return
|
Free Download
(3 pages)
|
287 |
Registered office changed on 03/10/07 from: 104 bath road banbury oxfordshire OX16 0TR
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 03/10/07 from: 104 bath road banbury oxfordshire OX16 0TR
filed on: 3rd, October 2007
| address
|
Free Download
(1 page)
|
363a |
Annual return up to Fri, 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to Fri, 25th May 2007 with shareholders record
filed on: 25th, May 2007
| annual return
|
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Wed, 28th Feb 2007
filed on: 24th, May 2007
| accounts
|
Free Download
(1 page)
|
363s |
Annual return up to Fri, 10th Mar 2006 with shareholders record
filed on: 10th, March 2006
| annual return
|
Free Download
(6 pages)
|
363s |
Annual return up to Fri, 10th Mar 2006 with shareholders record
filed on: 10th, March 2006
| annual return
|
Free Download
(6 pages)
|
287 |
Registered office changed on 31/03/05 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 31st, March 2005
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 31/03/05 from: 2ND floor 145-157 st.john street london EC1V 4PY
filed on: 31st, March 2005
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2005
| incorporation
|
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, February 2005
| incorporation
|
Free Download
(14 pages)
|