AD02 |
Register inspection address change date: 1st January 1970. New Address: Plumstone Leasgill Milnthorpe LA7 7ET. Previous address: 113 the Avenue Kennington Oxford OX1 5QZ England
filed on: 26th, September 2023
| address
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CH03 |
On 20th September 2023 secretary's details were changed
filed on: 24th, September 2023
| officers
|
Free Download
(1 page)
|
CH01 |
On 1st January 2022 director's details were changed
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2023 director's details were changed
filed on: 24th, September 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2023
filed on: 24th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to 5 South Parade, Summertown, Oxford 5 South Parade Oxford OX2 7JL at an unknown date
filed on: 24th, September 2023
| address
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 19th, September 2023
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 1st, April 2022
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 10th, July 2021
| accounts
|
Free Download
(13 pages)
|
AD01 |
Address change date: 16th December 2020. New Address: 5 South Parade, Summertown, Oxford 5 South Parade Oxford OX2 7JL. Previous address: Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford OX1 3HJ England
filed on: 16th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 30th June 2020
filed on: 12th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2019
filed on: 2nd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2018
filed on: 9th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 30th June 2017
filed on: 23rd, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: 113 the Avenue Kennington Oxford OX1 5QZ. Previous address: Suite 5, the Workstation Merchant House East St. Helen Street Abingdon Oxfordshire OX14 5EG England
filed on: 23rd, July 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2016
filed on: 5th, April 2017
| accounts
|
Free Download
(12 pages)
|
AD01 |
Address change date: 19th December 2016. New Address: Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford OX1 3HJ. Previous address: Suite 5 the Workstation Merchant House East St. Helen Street Abingdon Oxfordshire OX14 5EG England
filed on: 19th, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 30th June 2016
filed on: 30th, June 2016
| confirmation statement
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 15th June 2016 with full list of members
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 100.00 GBP
capital
|
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Suite 5, the Workstation Merchant House East St. Helen Street Abingdon Oxfordshire OX14 5EG. Previous address: 113 the Avenue Kennington Oxford OX1 5QZ England
filed on: 27th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 24th June 2016. New Address: Suite 5 the Workstation Merchant House East St. Helen Street Abingdon Oxfordshire OX14 5EG. Previous address: The Workstation, Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG England
filed on: 24th, June 2016
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 1st June 2016. New Address: The Workstation, Merchant House 5 East St. Helen Street Abingdon Oxfordshire OX14 5EG. Previous address: Clarendon Business Centre Clarendon House 52 Cornmarket Street Oxford OX1 3HJ
filed on: 1st, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th June 2015 with full list of members
filed on: 12th, July 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 12th July 2015: 100.00 GBP
capital
|
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
TM01 |
31st March 2015 - the day director's appointment was terminated
filed on: 4th, May 2015
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 7th, April 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 15th June 2014 with full list of members
filed on: 3rd, August 2014
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 3rd August 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 4th, April 2014
| accounts
|
Free Download
(7 pages)
|
AD02 |
Register inspection address has been changed
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 1st January 2013 director's details were changed
filed on: 13th, August 2013
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Clarendon House Cornmarket Street Oxford OX1 3HJ United Kingdom on 13th August 2013
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 15th June 2013 with full list of members
filed on: 13th, August 2013
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 13th August 2013: 100 GBP
capital
|
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 13th, August 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 3rd, May 2013
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 15th June 2012 with full list of members
filed on: 8th, July 2012
| annual return
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 15th, June 2011
| incorporation
|
Free Download
(30 pages)
|