(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(8 pages)
|
(AA01) Accounting period extended to Friday 31st March 2023. Originally it was Saturday 31st December 2022
filed on: 22nd, December 2022
| accounts
|
Free Download
(1 page)
|
(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)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, December 2021
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 14th, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 7th, August 2017
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 30 st Giles' Oxford OX1 3LE. Change occurred on Wednesday 23rd March 2016. Company's previous address: 1a Summerhill Road Oxford OX2 7JY.
filed on: 23rd, March 2016
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th December 2015
filed on: 12th, January 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 24th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 22nd, April 2015
| accounts
|
|
(AR01) Annual return with full list of company shareholders, made up to Monday 15th December 2014
filed on: 16th, December 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Sunday 15th December 2013 director's details were changed
filed on: 8th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th December 2013 director's details were changed
filed on: 8th, February 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On Sunday 15th December 2013 secretary's details were changed
filed on: 8th, February 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 15th December 2013
filed on: 8th, February 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 8th February 2014
capital
|
|
(AD01) Change of registered office on Tuesday 17th December 2013 from 6 Cavendish Court Hobson Road Oxford OX2 7JU United Kingdom
filed on: 17th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 27th, September 2013
| accounts
|
Free Download
(2 pages)
|
(CH01) On Saturday 15th December 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(3 pages)
|
(CH03) On Saturday 15th December 2012 secretary's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 15th December 2012
filed on: 14th, January 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 15th December 2012 director's details were changed
filed on: 14th, January 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 4th January 2013 from Rose Cottage Asthall Leigh Witney Oxon OX29 9PX England
filed on: 4th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 28th, September 2012
| accounts
|
Free Download
(2 pages)
|
(CH01) On Thursday 15th December 2011 director's details were changed
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 15th December 2011
filed on: 19th, December 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Friday 31st December 2010
filed on: 24th, November 2011
| accounts
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 8th June 2011 from 51 Portland Square Sutton in Ashfield Nottinghamshire NG17 1AZ
filed on: 8th, June 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 15th December 2010
filed on: 18th, January 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2009
filed on: 20th, September 2010
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 15th December 2009
filed on: 13th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2008
filed on: 21st, March 2009
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to Tuesday 16th December 2008 - Annual return with full member list
filed on: 16th, December 2008
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2007
filed on: 14th, May 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Period up to Wednesday 5th March 2008 - Annual return with full member list
filed on: 5th, March 2008
| annual return
|
Free Download
(4 pages)
|
(288c) Director's change of particulars
filed on: 27th, February 2008
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st December 2006
filed on: 26th, April 2007
| accounts
|
Free Download
(6 pages)
|
(363s) Period up to Saturday 6th January 2007 - Annual return with full member list
filed on: 6th, January 2007
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Saturday 6th January 2007 - Annual return with full member list
filed on: 6th, January 2007
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2005
filed on: 28th, July 2006
| accounts
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 5th January 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(7 pages)
|
(363s) Period up to Thursday 5th January 2006 - Annual return with full member list
filed on: 5th, January 2006
| annual return
|
Free Download
(7 pages)
|
(88(2)R) Alloted 100 shares on Wednesday 15th December 2004. Value of each share 1 £, total number of shares: 101.
filed on: 12th, May 2005
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 100 shares on Wednesday 15th December 2004. Value of each share 1 £, total number of shares: 101.
filed on: 12th, May 2005
| capital
|
Free Download
(2 pages)
|
(288a) On Wednesday 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Wednesday 11th May 2005 New director appointed
filed on: 11th, May 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 10th February 2005 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 10th February 2005 New secretary appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 10th February 2005 New director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 10th February 2005 Secretary resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 10th February 2005 New secretary appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 10th February 2005 New director appointed
filed on: 10th, February 2005
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 10th February 2005 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 10th February 2005 Director resigned
filed on: 10th, February 2005
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, December 2004
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 15th, December 2004
| incorporation
|
Free Download
(16 pages)
|