(CS01) Confirmation statement with updates Friday 14th July 2023
filed on: 17th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 30th, April 2023
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2022
filed on: 30th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 30th, April 2022
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 19 -20 Great Sutton Street London EC1V 0DR England to 238 Sandon Road Stafford ST16 3HL on Saturday 18th December 2021
filed on: 18th, December 2021
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 10th, November 2021
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(6 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 28th, September 2021
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wednesday 14th July 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th July 2020
filed on: 27th, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Tuesday 14th July 2020 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st July 2019
filed on: 3rd, April 2020
| accounts
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091280770002, created on Monday 21st October 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(32 pages)
|
(TM02) Secretary appointment termination on Monday 21st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 19 -20 Great Sutton Street London EC1V 0DR on Thursday 31st October 2019
filed on: 31st, October 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 21st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 21st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 21st October 2019.
filed on: 31st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Monday 21st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 21st October 2019
filed on: 31st, October 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 21st October 2019
filed on: 31st, October 2019
| persons with significant control
|
Free Download
(1 page)
|
(MR04) Charge 091280770001 satisfaction in full.
filed on: 31st, October 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sunday 14th July 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on Friday 12th April 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st July 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Saturday 14th July 2018
filed on: 26th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 31st July 2017
filed on: 26th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 14th July 2017
filed on: 17th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st July 2016
filed on: 27th, April 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 14th July 2016
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from North House Farmoor Court Cumnor Road Oxford OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on Thursday 28th April 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 13th, April 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Tuesday 14th July 2015 with full list of members
filed on: 13th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 13th August 2015
capital
|
|
(MR01) Registration of charge 091280770001, created on Friday 10th October 2014
filed on: 14th, October 2014
| mortgage
|
Free Download
(6 pages)
|
(AP01) New director appointment on Monday 14th July 2014.
filed on: 15th, September 2014
| officers
|
Free Download
(2 pages)
|
(SH01) 45.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 13.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(3 pages)
|
(SH01) 44.00 GBP is the capital in company's statement on Monday 14th July 2014
filed on: 24th, July 2014
| capital
|
Free Download
(3 pages)
|
(AP03) On Thursday 24th July 2014 - new secretary appointed
filed on: 24th, July 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on Monday 14th July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Monday 14th July 2014
filed on: 23rd, July 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 14th July 2014.
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to North House Farmoor Court Cumnor Road Oxford OX2 9LU on Wednesday 23rd July 2014
filed on: 23rd, July 2014
| address
|
Free Download
(1 page)
|
(AP03) On Monday 14th July 2014 - new secretary appointed
filed on: 23rd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2014
| incorporation
|
Free Download
(33 pages)
|