(CS01) Confirmation statement with no updates Wed, 20th Sep 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 28th, June 2023
| accounts
|
Free Download
(4 pages)
|
(MR01) Registration of charge 063770070001, created on Fri, 13th Jan 2023
filed on: 16th, January 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2022
filed on: 3rd, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, August 2022
| gazette
|
Free Download
(1 page)
|
(CH01) On Mon, 25th Jul 2022 director's details were changed
filed on: 31st, August 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Mon, 25th Jul 2022
filed on: 31st, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Tue, 30th Aug 2022. New Address: Victoria House 50 Alexandra Street Southend-on-Sea Essex SS1 1BN. Previous address: 264 Banbury Road Oxford OX2 7DY England
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 30th, August 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Sep 2021
filed on: 8th, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 30th Sep 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Sun, 20th Sep 2020
filed on: 20th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Mon, 30th Sep 2019
filed on: 12th, June 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Fri, 20th Sep 2019
filed on: 27th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sun, 30th Sep 2018
filed on: 9th, June 2019
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th May 2019
filed on: 10th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 12th Apr 2019. New Address: 264 Banbury Road Oxford OX2 7DY. Previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 20th Sep 2018
filed on: 20th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Sep 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Sep 2017
filed on: 21st, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 7th Aug 2014 director's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Thu, 7th Aug 2014 secretary's details were changed
filed on: 18th, September 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tue, 20th Sep 2016
filed on: 22nd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 30th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: Thu, 28th Apr 2016. New Address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Previous address: North House Farmoor Court Cumnor Road Farmoor Oxford OX2 9LU
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sun, 20th Sep 2015 with full list of members
filed on: 12th, October 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On Fri, 9th Oct 2015 director's details were changed
filed on: 9th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 20th Sep 2014 with full list of members
filed on: 15th, October 2014
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 20th Sep 2013 with full list of members
filed on: 8th, October 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 8th Oct 2013: 1000.00 GBP
capital
|
|
(AD02) Notification of SAIL
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Sep 2012
filed on: 22nd, June 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 20th Sep 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2011
filed on: 22nd, June 2012
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 20th Sep 2011 with full list of members
filed on: 6th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Sep 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(4 pages)
|
(CH01) On Mon, 20th Sep 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On Mon, 20th Sep 2010 secretary's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 20th Sep 2010 director's details were changed
filed on: 8th, October 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 20th Sep 2010 with full list of members
filed on: 8th, October 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2009
filed on: 30th, March 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Sun, 20th Sep 2009 with full list of members
filed on: 19th, October 2009
| annual return
|
Free Download
(4 pages)
|
(CH01) On Sun, 20th Sep 2009 director's details were changed
filed on: 15th, October 2009
| officers
|
Free Download
(2 pages)
|
(CH03) On Sun, 20th Sep 2009 secretary's details were changed
filed on: 12th, October 2009
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Sep 2008
filed on: 8th, August 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/2009 from 1 leslie road leyton london E11 4HE
filed on: 8th, August 2009
| address
|
Free Download
(1 page)
|
(363s) Annual return up to Tue, 23rd Dec 2008 with shareholders record
filed on: 23rd, December 2008
| annual return
|
Free Download
(7 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(15 pages)
|
(NEWINC) Certificate of incorporation
filed on: 20th, September 2007
| incorporation
|
Free Download
(15 pages)
|