(CS01) Confirmation statement with updates 2024-01-10
filed on: 11th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2023-01-31
filed on: 19th, July 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2023-01-10
filed on: 16th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2023-01-10
filed on: 20th, January 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 20th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 20th, January 2023
| incorporation
|
Free Download
(37 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, January 2023
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2022-01-31
filed on: 25th, October 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022-01-10
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 3rd, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-01-10
filed on: 8th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 7th, December 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2020-01-10
filed on: 20th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 2019-01-31
filed on: 13th, June 2019
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-10
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-10 director's details were changed
filed on: 10th, May 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on 2019-04-12
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 25th, March 2019
| resolution
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with updates 2019-01-10
filed on: 24th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, October 2018
| capital
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2018-01-31
filed on: 20th, September 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2018-01-10
filed on: 22nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-01-31
filed on: 10th, July 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2017-01-10
filed on: 19th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 2016-01-31
filed on: 31st, October 2016
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from North House Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on 2016-04-28
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-01-10 with full list of members
filed on: 28th, January 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-01-31
filed on: 28th, July 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2015-01-10 with full list of members
filed on: 28th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-01-28: 2.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-01-31
filed on: 21st, October 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to 2014-01-10 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2013-01-31
filed on: 15th, October 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to 2013-01-10 with full list of members
filed on: 4th, February 2013
| annual return
|
Free Download
(4 pages)
|
(CONNOT) Change of name notice
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed dr j chantler LIMITEDcertificate issued on 22/10/12
filed on: 22nd, October 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 2012-10-11
change of name
|
|
(AA) Total exemption small company accounts data made up to 2012-01-31
filed on: 10th, October 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to 2012-01-10 with full list of members
filed on: 17th, January 2012
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 10th, January 2011
| incorporation
|
Free Download
(18 pages)
|