(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 7th, December 2023
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 1 Station Field Industrial Estate Kidlington OX5 1JD England to Bagley Croft Hinksey Hill Oxford Oxfordshire OX1 5BS on Monday 3rd April 2023
filed on: 3rd, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, January 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: Friday 1st October 2021
filed on: 6th, October 2021
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1a Newtec Place Magdalen Road Oxford OX4 1RE England to 1 Station Field Industrial Estate Kidlington OX5 1JD on Saturday 1st May 2021
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 27th, December 2020
| accounts
|
Free Download
(8 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 2nd January 2018.
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2 Portland Road Oxford OX2 7EY England to 1a Newtec Place Magdalen Road Oxford OX4 1RE on Thursday 24th August 2017
filed on: 24th, August 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Standingford House Cave Street Oxford OX4 1BA England to 2 Portland Road Oxford OX2 7EY on Sunday 9th July 2017
filed on: 9th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 15th February 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Monday 4th April 2016
capital
|
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 5 Victoria Gardens 15 Marston Ferry Road Oxford Oxon OX2 7EF to 10 Standingford House Cave Street Oxford OX4 1BA on Thursday 31st December 2015
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed trunk interiors LTDcertificate issued on 08/09/15
filed on: 8th, September 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CERTNM) Company name changed clearly designed LIMITEDcertificate issued on 29/06/15
filed on: 29th, June 2015
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to Sunday 15th February 2015 with full list of members
filed on: 30th, March 2015
| annual return
|
Free Download
(3 pages)
|
(AAMD) Data of amended total exemption small company accounts made up to Monday 31st March 2014
filed on: 17th, January 2015
| accounts
|
Free Download
(9 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 31st, December 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Saturday 15th February 2014 with full list of members
filed on: 12th, March 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 2.00 GBP is the capital in company's statement on Wednesday 12th March 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 31st, December 2013
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to Friday 15th February 2013 with full list of members
filed on: 21st, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered office on Monday 31st December 2012 from 55 Bainton Road Oxford Oxon OX2 7AG
filed on: 31st, December 2012
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to Wednesday 15th February 2012 with full list of members
filed on: 28th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, July 2011
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return made up to Tuesday 15th February 2011 with full list of members
filed on: 19th, April 2011
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st March 2010
filed on: 4th, January 2011
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered office on Thursday 2nd December 2010 from 163 Francis Road London E10 6NT
filed on: 2nd, December 2010
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 15th February 2010 with full list of members
filed on: 9th, April 2010
| annual return
|
Free Download
(4 pages)
|
(CH01) On Friday 2nd October 2009 director's details were changed
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Wednesday 10th March 2010
filed on: 10th, March 2010
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2009
filed on: 3rd, February 2010
| accounts
|
Free Download
(5 pages)
|
(287) Registered office changed on 13/05/2009 from cranbrook house 287-291 banbury oxford OX2 7JQ
filed on: 13th, May 2009
| address
|
Free Download
(1 page)
|
(288c) Director's change of particulars
filed on: 25th, March 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 25th March 2009
filed on: 25th, March 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2008
filed on: 19th, January 2009
| accounts
|
Free Download
(6 pages)
|
(288a) On Friday 5th December 2008 Secretary appointed
filed on: 5th, December 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 6th November 2008 Appointment terminated secretary
filed on: 6th, November 2008
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to Wednesday 16th April 2008
filed on: 16th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 16th, April 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 19/12/07 from: 5 victoria gardens 15 marston ferry road summertown oxford OX2 7EF
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/12/07 from: 5 victoria gardens 15 marston ferry road summertown oxford OX2 7EF
filed on: 19th, December 2007
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 22nd, June 2007
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2007
filed on: 22nd, June 2007
| accounts
|
Free Download
(11 pages)
|
(363s) Annual return made up to Saturday 31st March 2007
filed on: 31st, March 2007
| annual return
|
Free Download
(6 pages)
|
(363s) Annual return made up to Saturday 31st March 2007
filed on: 31st, March 2007
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 19/03/07 from: 2A northmore road oxford oxfordshire OX2 6UP
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 19/03/07 from: 2A northmore road oxford oxfordshire OX2 6UP
filed on: 19th, March 2007
| address
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 28/02/07 to 31/03/07
filed on: 15th, November 2006
| accounts
|
Free Download
(1 page)
|
(288a) On Monday 20th February 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th February 2006 New director appointed
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th February 2006 New secretary appointed
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288a) On Monday 20th February 2006 New secretary appointed
filed on: 20th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th February 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th February 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th February 2006 Secretary resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 16th February 2006 Director resigned
filed on: 16th, February 2006
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 15th, February 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Company registration
filed on: 15th, February 2006
| incorporation
|
Free Download
(13 pages)
|