(CS01) Confirmation statement with no updates 2024/01/02
filed on: 14th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2023/03/31
filed on: 31st, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2023/01/02
filed on: 26th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2022/03/31
filed on: 31st, December 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2022/01/02
filed on: 31st, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2021/03/31
filed on: 31st, December 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2020/03/24
filed on: 1st, August 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on 2019/03/31
filed on: 31st, July 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2021/01/02
filed on: 30th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 Hinksey Business Centre North Hinksey Lane Oxford OX2 0NR England on 2021/07/30 to 176 176 Kennington Road Oxford OX1 5PG
filed on: 30th, July 2021
| address
|
Free Download
(1 page)
|
(MR04) Charge 060388740004 satisfaction in full.
filed on: 24th, January 2020
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/01/02
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/03/31
filed on: 28th, March 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2019/01/02
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 060388740004, created on 2018/06/27
filed on: 29th, June 2018
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2018/01/02
filed on: 15th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/03/31
filed on: 23rd, December 2017
| accounts
|
Free Download
(11 pages)
|
(MR04) Charge 060388740002 satisfaction in full.
filed on: 26th, January 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/03/31
filed on: 25th, January 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/01/02
filed on: 15th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 176 Kennington Road Oxford OX1 5PG on 2017/01/12 to 1 Hinksey Business Centre North Hinksey Lane Oxford OX2 0NR
filed on: 12th, January 2017
| address
|
Free Download
(1 page)
|
(MR04) Charge 060388740003 satisfaction in full.
filed on: 30th, September 2016
| mortgage
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2016/03/31. Originally it was 2016/01/31
filed on: 10th, March 2016
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2016/01/02
filed on: 31st, January 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2016/01/31
capital
|
|
(MR01) Registration of charge 060388740003, created on 2015/12/17
filed on: 21st, December 2015
| mortgage
|
Free Download
(11 pages)
|
(AA) Data of total exemption small company accounts made up to 2015/01/31
filed on: 29th, October 2015
| accounts
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/01/31
filed on: 24th, February 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/01/02
filed on: 30th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on 2015/01/30
capital
|
|
(MR04) Charge 060388740001 satisfaction in full.
filed on: 11th, July 2014
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 060388740002, created on 2014/07/09
filed on: 10th, July 2014
| mortgage
|
Free Download
(48 pages)
|
(AA) Data of total exemption small company accounts made up to 2013/01/31
filed on: 17th, February 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/01/02
filed on: 30th, January 2014
| annual return
|
Free Download
(4 pages)
|
(MR01) Registration of charge 060388740001
filed on: 23rd, April 2013
| mortgage
|
Free Download
(13 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2013/01/02
filed on: 26th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/01/31
filed on: 11th, January 2013
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on 2012/09/10
filed on: 10th, September 2012
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2012/09/10.
filed on: 10th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2012/01/02
filed on: 31st, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2011/01/31
filed on: 22nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2011/01/02
filed on: 16th, February 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2010/01/31
filed on: 5th, January 2011
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2010/01/02
filed on: 29th, January 2010
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to 2009/01/31
filed on: 28th, January 2010
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2010/01/02 director's details were changed
filed on: 28th, January 2010
| officers
|
Free Download
(2 pages)
|
(AP02) New person appointed on 2010/01/25 to the position of a member
filed on: 25th, January 2010
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 2010/01/23
filed on: 23rd, January 2010
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 2009/01/29 with complete member list
filed on: 29th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to 2008/01/31
filed on: 1st, October 2008
| accounts
|
Free Download
(4 pages)
|
(363a) Annual return drawn up to 2008/01/24 with complete member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 2008/01/24 with complete member list
filed on: 24th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288b) On 2007/01/02 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On 2007/01/02 Secretary resigned
filed on: 2nd, January 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(16 pages)
|
(NEWINC) Company registration
filed on: 2nd, January 2007
| incorporation
|
Free Download
(16 pages)
|