(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 June 15, 2023
filed on: 15th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control July 1, 2020
filed on: 15th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 15th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 15, 2022
filed on: 28th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 15, 2021
filed on: 15th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2020
filed on: 4th, January 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 15, 2020
filed on: 15th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Treadwell House High Street Bloxham Banbury OX15 4PP. Change occurred on February 10, 2020. Company's previous address: 206 Upper Richmond Road West East Sheen London SW14 8AH England.
filed on: 10th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates June 15, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 29th, December 2018
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, July 2018
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates June 15, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 206 Upper Richmond Road West East Sheen London SW14 8AH. Change occurred on March 12, 2018. Company's previous address: Bloxham Mill Business Centre Barford Road Bloxham Banbury Oxfordshire OX15 4FF.
filed on: 12th, March 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates June 15, 2017
filed on: 15th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(MR01) Registration of charge 072844640003, created on May 3, 2017
filed on: 5th, May 2017
| mortgage
|
Free Download
(15 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 4th, May 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 29th, December 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2016
filed on: 16th, June 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2016: 80.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 2nd, September 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2015
filed on: 15th, June 2015
| annual return
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 2nd, March 2015
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 29th, December 2014
| accounts
|
Free Download
(12 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2014
filed on: 16th, June 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 16, 2014: 80.00 GBP
capital
|
|
(AD01) Company moved to new address on May 23, 2014. Old Address: the Malthouse Main Street Duns Tew Bicester Oxfordshire OX25 6JL United Kingdom
filed on: 23rd, May 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed optima financial recruitment LIMITEDcertificate issued on 01/04/14
filed on: 1st, April 2014
| change of name
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 27th, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2013
filed on: 17th, June 2013
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 19th, March 2013
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 31st, December 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2012
filed on: 18th, June 2012
| annual return
|
Free Download
(3 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 28th, May 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on March 8, 2012. Old Address: the Old Manor Poffley End Hailey Witney Oxfordshire OX29 9UW United Kingdom
filed on: 8th, March 2012
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 8, 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
(AP01) On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2011 to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 29th, December 2011
| accounts
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on August 30, 2011. Old Address: 58 Manor Road Woodstock Oxon OX20 1XJ
filed on: 30th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to June 15, 2011
filed on: 21st, June 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On May 19, 2011 director's details were changed
filed on: 19th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, June 2010
| incorporation
|
Free Download
(18 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|