AP01 |
New director was appointed on 1st October 2023
filed on: 10th, October 2023
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 19th, September 2023
| accounts
|
Free Download
(8 pages)
|
TM01 |
31st December 2022 - the day director's appointment was terminated
filed on: 2nd, April 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, April 2022
| incorporation
|
Free Download
(14 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, April 2022
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 11th, April 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 28th, September 2021
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(15 pages)
|
AP01 |
New director was appointed on 1st September 2020
filed on: 4th, September 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 12th December 2019
filed on: 12th, December 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(8 pages)
|
MR04 |
Satisfaction of charge 1 in full
filed on: 31st, October 2018
| mortgage
|
Free Download
(1 page)
|
TM01 |
31st October 2018 - the day director's appointment was terminated
filed on: 31st, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 9th February 2018 director's details were changed
filed on: 9th, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 28th, March 2017
| accounts
|
Free Download
(9 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
7th March 2017 - the day director's appointment was terminated
filed on: 15th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 14th December 2016. New Address: 8 Dormer Road Thame OX9 3UD. Previous address: Unit 1 Mckay Trading Estate Station Approach Bicester Oxfordshire OX26 6BF
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 8th June 2016: 127.50 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 8th June 2016
filed on: 16th, August 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2016
| capital
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 13th, July 2016
| incorporation
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 6th May 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 1st February 2016: 101.00 GBP
filed on: 26th, May 2016
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2016
filed on: 14th, April 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
24th November 2015 - the day director's appointment was terminated
filed on: 27th, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 7th September 2015
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th May 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(7 pages)
|
CH01 |
On 9th June 2014 director's details were changed
filed on: 11th, May 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
26th November 2014 - the day director's appointment was terminated
filed on: 10th, April 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st January 2015
filed on: 1st, April 2015
| accounts
|
Free Download
(4 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 6th May 2012
filed on: 2nd, February 2015
| document replacement
|
Free Download
(19 pages)
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 6th May 2013
filed on: 2nd, February 2015
| document replacement
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 28th, January 2015
| resolution
|
|
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 6th May 2014
filed on: 21st, January 2015
| document replacement
|
Free Download
(19 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, January 2015
| capital
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 6th May 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 21st January 2015: 101.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st January 2014
filed on: 7th, April 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th May 2013 with full list of members
filed on: 16th, May 2013
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2013
filed on: 26th, March 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 6th May 2012 with full list of members
filed on: 6th, June 2012
| annual return
|
Free Download
(9 pages)
|
AA |
Total exemption small company accounts data made up to 31st January 2012
filed on: 21st, February 2012
| accounts
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st January 2012
filed on: 14th, February 2012
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, February 2012
| resolution
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 29th June 2011: 101.00 GBP
filed on: 15th, December 2011
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from , 174 Cumnor Hill, Oxford, Oxon, OX2 9PJ, United Kingdom on 13th December 2011
filed on: 13th, December 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd August 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd August 2011
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 2
filed on: 17th, June 2011
| mortgage
|
Free Download
(5 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 4th, June 2011
| mortgage
|
Free Download
(7 pages)
|
NEWINC |
Incorporation
filed on: 6th, May 2011
| incorporation
|
Free Download
(9 pages)
|