(CS01) Confirmation statement with no updates 20th April 2023
filed on: 25th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2022
filed on: 6th, April 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th April 2022
filed on: 11th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2021
filed on: 8th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th April 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(12 pages)
|
(PSC02) Notification of a person with significant control 4th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 4th November 2020
filed on: 17th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st August 2019
filed on: 29th, May 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 20th April 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2018
filed on: 29th, May 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 20th April 2019
filed on: 21st, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 20th April 2018
filed on: 3rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st August 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 21st July 2017. New Address: C/O Critchleys Llp; Beaver House 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2EP. Previous address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE England
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 20th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 3rd, April 2017
| accounts
|
Free Download
(7 pages)
|
(MR04) Satisfaction of charge 1 in full
filed on: 22nd, November 2016
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 057884930003, created on 11th July 2016
filed on: 12th, July 2016
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 20th April 2016 with full list of members
filed on: 26th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th May 2016: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 26th, May 2016
| accounts
|
Free Download
(7 pages)
|
(CH01) On 17th May 2016 director's details were changed
filed on: 20th, May 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th May 2016. New Address: Greyfriars Court Paradise Square Oxford Oxfordshire OX1 1BE. Previous address: Chargrove House Shurdington Road Shurdington Cheltenham Gloucestershire GL51 4GA
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 057884930002, created on 9th December 2015
filed on: 15th, December 2015
| mortgage
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 7th, June 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th April 2015 with full list of members
filed on: 23rd, April 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 23rd April 2015: 1.00 GBP
capital
|
|
(AR01) Annual return drawn up to 20th April 2014 with full list of members
filed on: 21st, May 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Rodborough Court Walkley Hill Stroud Gloucestershire GL5 3LR on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 31st August 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 20th April 2013 with full list of members
filed on: 30th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2012
filed on: 17th, December 2012
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from C/O Parkers Cornelius House 178-180 Church Road Hove East Sussex BN3 2DJ on 9th October 2012
filed on: 9th, October 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 20th April 2012 with full list of members
filed on: 21st, June 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(6 pages)
|
(TM02) 29th March 2012 - the day secretary's appointment was terminated
filed on: 29th, March 2012
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 23rd, March 2012
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2010
filed on: 6th, May 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 20th April 2011 with full list of members
filed on: 28th, April 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On 22nd July 2010 director's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(2 pages)
|
(CH03) On 22nd July 2010 secretary's details were changed
filed on: 22nd, July 2010
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oxford University Security Services, South Parks Road Oxford OX1 3RQ on 20th July 2010
filed on: 20th, July 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 20th April 2010 with full list of members
filed on: 20th, July 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2009
filed on: 20th, April 2010
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to 15th June 2009 with shareholders record
filed on: 15th, June 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2008
filed on: 14th, April 2009
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return up to 30th September 2008 with shareholders record
filed on: 30th, September 2008
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2007
filed on: 11th, March 2008
| accounts
|
Free Download
(6 pages)
|
(225) Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 25th, January 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 31/08/07
filed on: 25th, January 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to 15th May 2007 with shareholders record
filed on: 15th, May 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288b) On 19th April 2007 Secretary resigned
filed on: 19th, April 2007
| officers
|
Free Download
(1 page)
|
(288a) On 18th December 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 18th December 2006 New secretary appointed
filed on: 18th, December 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(288c) Director's particulars changed
filed on: 25th, May 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Incorporation
filed on: 20th, April 2006
| incorporation
|
Free Download
(12 pages)
|