(AD01) Change of registered address from Cranbrook House 287-291 Banbury Summertown Oxford OX2 7JQ United Kingdom on Tue, 19th Dec 2023 to C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ
filed on: 19th, December 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 18th, December 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2023
filed on: 13th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 28th, March 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Wed, 5th Oct 2022
filed on: 18th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Tue, 5th Oct 2021
filed on: 22nd, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control Tue, 1st Dec 2020
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Tue, 1st Dec 2020
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Wed, 21st Oct 2020
filed on: 21st, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 5th Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sat, 5th Oct 2019
filed on: 12th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, September 2019
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 5th Oct 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098124620001, created on Wed, 1st Nov 2017
filed on: 13th, November 2017
| mortgage
|
Free Download
(16 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 5th Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wed, 1st Nov 2017
filed on: 1st, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Extension of current accouting period to Sat, 31st Mar 2018
filed on: 5th, May 2017
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Mon, 31st Oct 2016
filed on: 4th, May 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 5th Oct 2016
filed on: 18th, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 102.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2015
| incorporation
|
Free Download
(37 pages)
|
(SH01) Capital declared on Tue, 6th Oct 2015: 100.00 GBP
capital
|
|