(CH01) On Saturday 20th January 2024 director's details were changed
filed on: 20th, January 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tuesday 5th December 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Unit 1 Woodlands House 1 Woodperry Hill Beckley Oxford OX33 1AL England to Unit 1, Brick Kiln Works New Road Childrey Wantage Oxon OX12 9PG on Friday 15th September 2023
filed on: 15th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 10 North Hinksey Lane Oxford OX2 0LX England to Unit 1 Woodlands House 1 Woodperry Hill Beckley Oxford OX33 1AL on Friday 28th July 2023
filed on: 28th, July 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 5th December 2022
filed on: 8th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sunday 5th December 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 26th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates Saturday 5th December 2020
filed on: 18th, December 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 31st December 2019
filed on: 29th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 15th, October 2020
| accounts
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 4th February 2020.
filed on: 4th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 4th February 2020
filed on: 4th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 25th November 2019
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 25th November 2019.
filed on: 3rd, January 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 5th December 2019
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 2nd, September 2019
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 6 Acre Close Headington Oxford Oxfordshire OX3 7FQ England to Unit 10 North Hinksey Lane Oxford OX2 0LX on Thursday 16th May 2019
filed on: 16th, May 2019
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 23rd, March 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wednesday 5th December 2018
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 26th, February 2019
| gazette
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 6th, December 2017
| incorporation
|
Free Download
(10 pages)
|