(CS01) Confirmation statement with no updates Fri, 29th Dec 2023
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from 10 Tatry Road Haydon End Swindon Wiltshire SN25 1TG United Kingdom on Mon, 11th Sep 2023 to 20 Orwell Close Greenmeadow Swindon SN25 3LZ
filed on: 11th, September 2023
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from PO Box 10 Tatry 10 Tatry Road 10 Tatry Road Swindon SN25 1TG United Kingdom on Wed, 22nd Mar 2023 to 10 Tatry Road Haydon End Swindon Wiltshire SN25 1TG
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 22nd, March 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from C/of Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW England on Wed, 22nd Mar 2023 to PO Box 10 Tatry 10 Tatry Road 10 Tatry Road Swindon SN25 1TG
filed on: 22nd, March 2023
| address
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 21st, March 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 29th Dec 2022
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Dec 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 27th, September 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Dec 2020
filed on: 3rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 4th, December 2020
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from Nexus Business Centre 5 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN England on Tue, 1st Sep 2020 to C/of Trio Accountancy Services Ltd the Limes Bayshill Road Cheltenham Gloucestershire GL50 3AW
filed on: 1st, September 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 29th Dec 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Dec 2018
filed on: 19th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Dec 2017
filed on: 30th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 20th, September 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Dec 2016
filed on: 4th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 21st, September 2016
| accounts
|
Free Download
(6 pages)
|
(CH01) On Fri, 1st Apr 2016 director's details were changed
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR on Mon, 6th Jun 2016 to Nexus Business Centre 5 Darby Close Cheney Manor Industrial Estate Swindon SN2 2PN
filed on: 6th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2015
filed on: 4th, January 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 29th Dec 2014
filed on: 4th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Sun, 4th Jan 2015: 1.00 GBP
capital
|
|
(CH01) On Sat, 25th Oct 2014 director's details were changed
filed on: 4th, January 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 14 Market Place Market Place Faringdon Oxfordshire SN7 7HP on Fri, 14th Nov 2014 to Faringdon Business Centre Volunteer Way Faringdon Oxfordshire SN7 7YR
filed on: 14th, November 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, July 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Dec 2013
filed on: 30th, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 30th Dec 2013: 1.00 GBP
capital
|
|
(AD01) Company moved to new address on Mon, 30th Dec 2013. Old Address: 38 Bromsgrove Faringdon Oxfordshire SN7 7JQ England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Mon, 30th Dec 2013. Old Address: 14 Market Place Market Place Faringdon Oxfordshire SN7 7HP England
filed on: 30th, December 2013
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 17th, September 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Dec 2012
filed on: 31st, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st Dec 2011
filed on: 1st, October 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 29th Dec 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Dec 2010
filed on: 30th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 29th Dec 2010
filed on: 19th, March 2011
| annual return
|
Free Download
(3 pages)
|
(CH03) On Wed, 29th Dec 2010 secretary's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 29th Dec 2010 director's details were changed
filed on: 18th, March 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2009
filed on: 29th, September 2010
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 29th Dec 2009
filed on: 16th, March 2010
| annual return
|
Free Download
(14 pages)
|
(CONNOT) Notice of change of name
filed on: 4th, December 2009
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed bizpro south oxford LIMITEDcertificate issued on 04/12/09
filed on: 4th, December 2009
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Tue, 1st Dec 2009 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, December 2008
| incorporation
|
Free Download
(20 pages)
|