(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2022
filed on: 18th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On September 24, 2021 director's details were changed
filed on: 24th, September 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 125a Broadway Didcot OX11 8AL England to Didcot Enterprise Centre South Mead Industrial Estate Hawksworth Didcot OX11 7PH on September 24, 2021
filed on: 24th, September 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 8th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2021
filed on: 26th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 13th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2020
filed on: 24th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 18th, September 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2019
filed on: 21st, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 6th, July 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates February 16, 2018
filed on: 16th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 30th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates February 17, 2017
filed on: 17th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On December 14, 2016 director's details were changed
filed on: 14th, December 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 125a Broadway Didcot OX11 8AW England to 125a Broadway Didcot OX11 8AL on December 14, 2016
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C21 Didcot Enterprise Centre Hawksworth Didcot Oxfordshire OX11 7PH to 125a Broadway Didcot OX11 8AW on December 9, 2016
filed on: 9th, December 2016
| address
|
Free Download
(1 page)
|
(CH01) On December 8, 2016 director's details were changed
filed on: 9th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 13th, July 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 29, 2016 with full list of members
filed on: 1st, March 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 3rd, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 28, 2015 with full list of members
filed on: 2nd, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 11th, January 2015
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on November 18, 2014
filed on: 18th, November 2014
| resolution
|
|
(CERTNM) Company name changed conaptic LIMITEDcertificate issued on 18/11/14
filed on: 18th, November 2014
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 18th, November 2014
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2014 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 19, 2014: 100.00 GBP
capital
|
|
(AD01) Company moved to new address on November 11, 2013. Old Address: 5 the Chambers Vineyard Abingdon Oxfordshire OX14 3PX United Kingdom
filed on: 11th, November 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On March 1, 2012 director's details were changed
filed on: 10th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 28, 2013 with full list of members
filed on: 10th, May 2013
| annual return
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: December 24, 2012
filed on: 24th, December 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to March 31, 2013
filed on: 5th, November 2012
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, April 2012
| resolution
|
Free Download
(19 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, April 2012
| capital
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on March 22, 2012. Old Address: 24 Bath Street Abingdon Oxfordshire OX14 3QH United Kingdom
filed on: 22nd, March 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, February 2012
| incorporation
|
Free Download
(14 pages)
|