(AD01) New registered office address The Wheelhouse Angel Court 81 st. Clements Oxford OX4 1AW. Change occurred on Monday 19th February 2024. Company's previous address: The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE England.
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2023
filed on: 23rd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 25th, September 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates Monday 14th November 2022
filed on: 18th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Tuesday 1st November 2022
filed on: 14th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 16th, August 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 14th November 2021
filed on: 25th, November 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: 20th, July 2021
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Saturday 14th November 2020
filed on: 23rd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 6th, October 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Thursday 14th November 2019
filed on: 26th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on Thursday 21st November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 30th September 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 30th September 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th September 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th September 2019
filed on: 10th, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 12840.00 GBP is the capital in company's statement on Monday 30th September 2019
filed on: 10th, October 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th November 2018
filed on: 21st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Wednesday 27th June 2018
filed on: 2nd, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 17th, May 2018
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Sunday 1st April 2018.
filed on: 12th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 14th November 2017
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 19th, July 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Monday 14th November 2016
filed on: 28th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) New director appointment on Wednesday 16th November 2016.
filed on: 27th, November 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Old Music Hall 106-108 Cowley Road Oxford OX4 1JE. Change occurred on Wednesday 19th October 2016. Company's previous address: 10 Hythe Bridge Street Oxford OX1 2EW.
filed on: 19th, October 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 4th, October 2016
| accounts
|
Free Download
(9 pages)
|
(CH01) On Thursday 1st January 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 14th November 2015
filed on: 16th, November 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 12th, May 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 14th November 2014
filed on: 24th, November 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 3rd, July 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 14th November 2013
filed on: 30th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 18th, September 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on Monday 15th April 2013
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Monday 15th April 2013) of a secretary
filed on: 15th, April 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 8th February 2013.
filed on: 8th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 14th November 2012
filed on: 27th, December 2012
| annual return
|
Free Download
(6 pages)
|
(CH01) On Sunday 9th December 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(3 pages)
|
(CH01) On Sunday 9th December 2012 director's details were changed
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Sunday 9th December 2012 director's details were changed
filed on: 22nd, December 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Saturday 22nd December 2012.
filed on: 22nd, December 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 3
filed on: 23rd, June 2012
| mortgage
|
Free Download
(5 pages)
|
(AD01) Change of registered office on Friday 3rd February 2012 from Banks & Co Limited 1 Carnegie Road Newbury Berkshire RG14 5DJ
filed on: 3rd, February 2012
| address
|
Free Download
(1 page)
|
(SH01) 10000.00 GBP is the capital in company's statement on Thursday 22nd December 2011
filed on: 12th, January 2012
| capital
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, January 2012
| mortgage
|
Free Download
(5 pages)
|
(AA01) Accounting period extended to Monday 31st December 2012. Originally it was Friday 30th November 2012
filed on: 29th, December 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed astonstead LIMITEDcertificate issued on 20/12/11
filed on: 20th, December 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Name changed by resolution on Monday 19th December 2011
change of name
|
|
(AD01) Change of registered office on Friday 9th December 2011 from Conveyit House 28 Coity Road Bridgend Mid Glamorgan CF31 1LR Wales
filed on: 9th, December 2011
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Friday 9th December 2011
filed on: 9th, December 2011
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 9th December 2011.
filed on: 9th, December 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 14th, November 2011
| incorporation
|
Free Download
(25 pages)
|