(AA) Dormant company accounts made up to August 31, 2022
filed on: 29th, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 329 329 Woodstock Road Oxford OX2 7NX. Change occurred on August 28, 2018. Company's previous address: 32 Mere Road Oxford Oxon OX2 8AN.
filed on: 28th, August 2018
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2015
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to August 22, 2015
filed on: 19th, September 2015
| annual return
|
Free Download
(2 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 19th, September 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 14, 2014 new director was appointed.
filed on: 16th, March 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to August 22, 2014
filed on: 16th, March 2015
| annual return
|
Free Download
(2 pages)
|
(AD01) New registered office address 32 Mere Road Oxford Oxon OX2 8AN. Change occurred on March 4, 2015. Company's previous address: 44 Westcote Close Witney Oxon OX28 5FF.
filed on: 4th, March 2015
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on July 14, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on July 14, 2014
filed on: 17th, July 2014
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to August 31, 2013
filed on: 22nd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to August 22, 2013
filed on: 10th, October 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2012
filed on: 2nd, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to August 22, 2012
filed on: 29th, August 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2011
filed on: 2nd, May 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to August 22, 2011
filed on: 22nd, August 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to August 31, 2010
filed on: 31st, May 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return, no members record, drawn up to August 22, 2010
filed on: 25th, August 2010
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 22, 2010 director's details were changed
filed on: 25th, August 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2009
filed on: 27th, May 2010
| accounts
|
Free Download
(3 pages)
|
(363a) Period up to August 24, 2009 - Annual return with full member list
filed on: 24th, August 2009
| annual return
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to August 31, 2008
filed on: 7th, November 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to August 22, 2008 - Annual return with full member list
filed on: 22nd, August 2008
| annual return
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2007
filed on: 20th, June 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Period up to September 11, 2007 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Period up to September 11, 2007 - Annual return with full member list
filed on: 11th, September 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/09/07 from: 269 banbury road oxford oxfordshire OX2 7JF
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 10/09/07 from: 269 banbury road oxford oxfordshire OX2 7JF
filed on: 10th, September 2007
| address
|
Free Download
(1 page)
|
(288b) On July 16, 2007 Director resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On July 16, 2007 Director resigned
filed on: 16th, July 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On April 12, 2007 Director resigned
filed on: 12th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On January 11, 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2007 New secretary appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On January 11, 2007 New director appointed
filed on: 11th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On December 18, 2006 New director appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288b) On December 10, 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 10, 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 10, 2006 Secretary resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
(288b) On December 10, 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/06 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 10th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On December 10, 2006 Secretary resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 10/12/06 from: linden house court lodge farm warren road chelsfield kent BR6 6ER
filed on: 10th, December 2006
| address
|
Free Download
(1 page)
|
(288b) On December 10, 2006 Director resigned
filed on: 10th, December 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(20 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, August 2006
| incorporation
|
Free Download
(20 pages)
|