(CS01) Confirmation statement with no updates 2023-04-19
filed on: 1st, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-04-29
filed on: 27th, January 2023
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 17 Abbey Road Oxford OX2 0AD United Kingdom to 10 Mill Street Islip Kidlington OX5 2SZ on 2023-01-17
filed on: 17th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022-04-19
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-04-29
filed on: 22nd, April 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 16th, April 2022
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 5 Merchant Square 5 Merchant Square London W2 1AY England to 17 Abbey Road Oxford OX2 0AD on 2022-04-11
filed on: 11th, April 2022
| address
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 29th, March 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-04-19
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 147 Castellain Mansions Castellain Road London W9 1HG England to 5 Merchant Square 5 Merchant Square London W2 1AY on 2021-04-30
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 2020-01-26 director's details were changed
filed on: 26th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2020-04-29
filed on: 25th, January 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 81 Castellain Mansions Castellain Road London W9 1HG England to 147 Castellain Mansions Castellain Road London W9 1HG on 2020-04-30
filed on: 30th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020-04-19
filed on: 30th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-04-29
filed on: 23rd, April 2020
| accounts
|
Free Download
(9 pages)
|
(AA01) Previous accounting period shortened from 2019-04-30 to 2019-04-29
filed on: 30th, January 2020
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-04-19
filed on: 2nd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-04-30
filed on: 30th, January 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-04-19
filed on: 30th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-04-30
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, June 2017
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Nuneham Courtenay Oxford OX44 9NX to 81 Castellain Mansions Castellain Road London W9 1HG on 2017-06-01
filed on: 1st, June 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-04-30
filed on: 1st, June 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-04-19
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 4th, April 2017
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-04-19 with full list of members
filed on: 23rd, June 2016
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed next day toner LIMITEDcertificate issued on 25/01/16
filed on: 25th, January 2016
| change of name
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AA) Total exemption small company accounts data made up to 2015-04-30
filed on: 25th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-04-19 with full list of members
filed on: 1st, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-06-01: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-04-30
filed on: 17th, March 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-04-19 with full list of members
filed on: 30th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from John Eccles House Robert Robinson Avenue Oxford OX4 4GP England on 2014-06-30
filed on: 30th, June 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-04-30
filed on: 31st, January 2014
| accounts
|
Free Download
(8 pages)
|
(AD01) Registered office address changed from Hygeia Building 66-68 College Road Harrow HA1 1BE United Kingdom on 2013-04-29
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
(CH01) On 2013-04-19 director's details were changed
filed on: 29th, April 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-04-19 with full list of members
filed on: 29th, April 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2012-04-30
filed on: 15th, February 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2012-04-19 with full list of members
filed on: 3rd, September 2012
| annual return
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, September 2012
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 14th, August 2012
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2011-04-30
filed on: 6th, February 2012
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, August 2011
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2011-04-19 with full list of members
filed on: 25th, August 2011
| annual return
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2011
| gazette
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 19th, April 2010
| incorporation
|
Free Download
(20 pages)
|