(AA) Accounts for a dormant company made up to 31st March 2023
filed on: 30th, January 2024
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2023
filed on: 15th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 31st December 2022
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st March 2022
filed on: 12th, January 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 31st December 2021
filed on: 18th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AD01) Address change date: 20th December 2021. New Address: 148 Cricket Road Oxford OX4 3DL. Previous address: 7 Shelford Place Oxford OX3 7NW
filed on: 20th, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 19th, November 2021
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed boynat LTDcertificate issued on 01/11/21
filed on: 1st, November 2021
| change of name
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, June 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 14th November 2019
filed on: 21st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 14th November 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
(AA01) Accounting reference date changed from 30th September 2017 to 31st March 2018
filed on: 29th, June 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 14th November 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 30th September 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2nd October 2016
filed on: 2nd, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 22nd October 2015
filed on: 22nd, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 20th October 2015 - the day director's appointment was terminated
filed on: 22nd, October 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 6th October 2015 with full list of members
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) 22nd September 2015 - the day director's appointment was terminated
filed on: 22nd, September 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, September 2015
| incorporation
|
Free Download
(20 pages)
|
(SH01) Statement of Capital on 22nd September 2015: 1.00 GBP
capital
|
|
(AP01) New director was appointed on 22nd September 2015
filed on: 22nd, September 2015
| officers
|
Free Download
(2 pages)
|