AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 30th, August 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(14 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(13 pages)
|
AD01 |
Change of registered address from Greenway House Sugarswell Business Park Shenington, Banbury Oxon OX15 6HW on 11th November 2019 to Building 345 Heyford Park Upper Heyford Bicester Oxfordshire OX25 5HA
filed on: 11th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st December 2018
filed on: 4th, November 2019
| accounts
|
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 6th, March 2019
| accounts
|
Free Download
(1 page)
|
CONNOT |
Notice of change of name
filed on: 5th, March 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th March 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2018
filed on: 21st, December 2018
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 11th November 2016 director's details were changed
filed on: 11th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 19th, December 2015
| accounts
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2015
filed on: 8th, December 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 8th December 2015: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2014
filed on: 9th, December 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 9th December 2014: 100.00 GBP
capital
|
|
TM01 |
Director's appointment terminated on 20th January 2014
filed on: 20th, January 2014
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2013
filed on: 20th, January 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th January 2014: 100.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2012
filed on: 9th, January 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2012
filed on: 28th, June 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2011
filed on: 12th, January 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2011
filed on: 27th, September 2011
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Greenway House Sugarswell Business Park Shenington Banbury Oxon OX15 6HW on 24th February 2011
filed on: 24th, February 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2010
filed on: 2nd, December 2010
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2010 director's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(2 pages)
|
CH03 |
On 1st October 2010 secretary's details were changed
filed on: 2nd, December 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st March 2010
filed on: 24th, September 2010
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 9th November 2009
filed on: 19th, November 2009
| annual return
|
Free Download
(5 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st October 2009 director's details were changed
filed on: 19th, November 2009
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2009
filed on: 17th, November 2009
| accounts
|
Free Download
(5 pages)
|
225 |
Accounting reference date extended from 30/11/2008 to 31/03/2009
filed on: 12th, March 2009
| accounts
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 21st November 2008 with complete member list
filed on: 21st, November 2008
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 30th November 2007
filed on: 26th, August 2008
| accounts
|
Free Download
(2 pages)
|
288c |
Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 14th, January 2008
| officers
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 14th January 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
363a |
Annual return drawn up to 14th January 2008 with complete member list
filed on: 14th, January 2008
| annual return
|
Free Download
(3 pages)
|
288a |
On 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 31st May 2007 New director appointed
filed on: 31st, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
288a |
On 9th May 2007 New secretary appointed
filed on: 9th, May 2007
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed simply store oxford LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed simply store oxford LIMITEDcertificate issued on 05/04/07
filed on: 5th, April 2007
| change of name
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/12/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/12/06 from: marquess court 69 southampton row london WC1B 4ET
filed on: 18th, December 2006
| address
|
Free Download
(1 page)
|
288a |
On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288a |
On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 18th December 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th December 2006 Secretary resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288b |
On 18th December 2006 Secretary resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
288b |
On 18th December 2006 Director resigned
filed on: 18th, December 2006
| officers
|
Free Download
(1 page)
|
288a |
On 18th December 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(30 pages)
|
NEWINC |
Incorporation
filed on: 9th, November 2006
| incorporation
|
Free Download
(30 pages)
|