(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 31st, January 2024
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 21st September 2023
filed on: 11th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 082704830002, created on Thursday 17th August 2023
filed on: 19th, August 2023
| mortgage
|
Free Download
(21 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 23rd, December 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Wednesday 21st September 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Monday 30th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 30th May 2022
filed on: 6th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on Monday 30th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 30th May 2022
filed on: 6th, June 2022
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address 4 Capricorn Centre Cranes Farm Road Basildon SS14 3JJ. Change occurred on Tuesday 31st May 2022. Company's previous address: 30 st. Giles Oxford OX1 3LE England.
filed on: 31st, May 2022
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 082704830001, created on Monday 30th May 2022
filed on: 31st, May 2022
| mortgage
|
Free Download
(34 pages)
|
(AP01) New director appointment on Monday 30th May 2022.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 30th May 2022.
filed on: 31st, May 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Friday 31st December 2021
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thursday 31st December 2020
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, May 2020
| accounts
|
Free Download
(6 pages)
|
(PSC04) Change to a person with significant control Sunday 15th December 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Sunday 15th December 2019 director's details were changed
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Sunday 15th December 2019
filed on: 2nd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 2nd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) New registered office address 30 st. Giles Oxford OX1 3LE. Change occurred on Tuesday 16th April 2019. Company's previous address: Symm House Osney Mead Oxford OX2 0EQ.
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Monday 31st December 2018
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 16th, August 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 31st December 2017
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st March 2017
filed on: 23rd, August 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Saturday 31st December 2016
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st March 2016
filed on: 24th, August 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 31st December 2015
filed on: 7th, January 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st March 2015
filed on: 6th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 31st December 2014
filed on: 10th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Saturday 10th January 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(9 pages)
|
(TM02) Termination of appointment as a secretary on Tuesday 15th April 2014
filed on: 15th, April 2014
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: Tuesday 15th April 2014) of a secretary
filed on: 15th, April 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 31st December 2013
filed on: 14th, January 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Tuesday 14th January 2014
capital
|
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 2nd, December 2013
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 26th October 2013
filed on: 30th, October 2013
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st October 2013 to Sunday 31st March 2013
filed on: 25th, September 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 8th January 2013 from 5 Fleet Place London EC4M 7RD England
filed on: 8th, January 2013
| address
|
Free Download
(2 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Thursday 20th December 2012
filed on: 8th, January 2013
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 8th, January 2013
| resolution
|
Free Download
(23 pages)
|
(NEWINC) Company registration
filed on: 26th, October 2012
| incorporation
|
|