AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 29th, September 2023
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, July 2022
| accounts
|
Free Download
(11 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 28th, July 2021
| accounts
|
Free Download
(9 pages)
|
AP01 |
On December 23, 2020 new director was appointed.
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(7 pages)
|
CH01 |
On August 5, 2020 director's details were changed
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 055695150003, created on October 10, 2019
filed on: 10th, October 2019
| mortgage
|
Free Download
(41 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 19th, August 2019
| accounts
|
Free Download
(7 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 13th, August 2018
| mortgage
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 9th, August 2018
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 15th, June 2017
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 28, 2016 director's details were changed
filed on: 28th, June 2016
| officers
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, May 2016
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 055695150002, created on January 28, 2016
filed on: 4th, February 2016
| mortgage
|
Free Download
(42 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2015
filed on: 23rd, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 29th, June 2015
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2014
filed on: 3rd, November 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 18th, July 2014
| accounts
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on April 7, 2014
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on April 2, 2014. Old Address: 264 Banbury Road Oxford England OX2 7DY
filed on: 2nd, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2013
filed on: 11th, October 2013
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 11, 2013: 100.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 26th, June 2013
| accounts
|
Free Download
(5 pages)
|
CH01 |
On June 17, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 17, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 17, 2013 director's details were changed
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
CH04 |
Secretary's name changed on June 17, 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 18th, December 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2012
filed on: 8th, October 2012
| annual return
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2011
filed on: 14th, October 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 24th, August 2011
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2010
filed on: 19th, October 2010
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to March 31, 2011
filed on: 12th, October 2010
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on October 11, 2010
filed on: 11th, October 2010
| officers
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on October 11, 2010. Old Address: , 14 St Ediths Way, Bicester, Oxfordshire, OX26 2NB
filed on: 11th, October 2010
| address
|
Free Download
(1 page)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 1st, October 2010
| mortgage
|
Free Download
(11 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 8th, July 2010
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 21, 2009
filed on: 3rd, December 2009
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 26th, June 2009
| accounts
|
Free Download
(4 pages)
|
363a |
Period up to December 15, 2008 - Annual return with full member list
filed on: 15th, December 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2007
filed on: 13th, June 2008
| accounts
|
Free Download
(4 pages)
|
363s |
Period up to November 2, 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to November 2, 2007 - Annual return with full member list
filed on: 2nd, November 2007
| annual return
|
Free Download
(7 pages)
|
287 |
Registered office changed on 22/09/07 from: kingsgate, 4610 cascade way, oxford business park south, oxford, oxon OX4 2SU
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 22/09/07 from: kingsgate, 4610 cascade way, oxford business park south, oxford, oxon OX4 2SU
filed on: 22nd, September 2007
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 14th, August 2007
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to September 30, 2006
filed on: 6th, June 2007
| accounts
|
Free Download
(5 pages)
|
363s |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
| annual return
|
Free Download
(7 pages)
|
363s |
Period up to January 4, 2007 - Annual return with full member list
filed on: 4th, January 2007
| annual return
|
Free Download
(7 pages)
|
363(288) |
Annual return drawn up to January 4, 2007 (Director's particulars changed)
annual return
|
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2005
| incorporation
|
Free Download
(13 pages)
|
NEWINC |
Certificate of incorporation
filed on: 21st, September 2005
| incorporation
|
Free Download
(13 pages)
|