(CH01) On February 16, 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On February 16, 2024 director's details were changed
filed on: 16th, February 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On January 7, 2024 new director was appointed.
filed on: 11th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 15, 2023
filed on: 19th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 6, 2023
filed on: 10th, December 2023
| accounts
|
Free Download
(3 pages)
|
(AP01) On December 2, 2023 new director was appointed.
filed on: 5th, December 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 15 Park End Croughton Brackley Northamptonshire NN13 5LX to 27 Paynes Walk London W6 8PF on January 18, 2023
filed on: 18th, January 2023
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 28, 2022
filed on: 28th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 6, 2022
filed on: 13th, July 2022
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed oxcat LTDcertificate issued on 29/03/22
filed on: 29th, March 2022
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AP01) On February 25, 2022 new director was appointed.
filed on: 25th, February 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 20, 2022
filed on: 22nd, January 2022
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 6, 2021
filed on: 2nd, January 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 6, 2020
filed on: 23rd, December 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 6, 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AP01) On May 22, 2019 new director was appointed.
filed on: 24th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 6, 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 9, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 9, 2018
filed on: 22nd, February 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 12, 2017
filed on: 27th, March 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 8, 2017 new director was appointed.
filed on: 15th, February 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 10th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2017 new director was appointed.
filed on: 9th, February 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 6, 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, September 2016
| incorporation
|
Free Download
(19 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 16th, September 2016
| resolution
|
Free Download
|
(AR01) Annual return made up to February 9, 2016, no shareholders list
filed on: 28th, February 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 6, 2015
filed on: 5th, January 2016
| accounts
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(CH01) On July 31, 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On July 31, 2014 director's details were changed
filed on: 6th, March 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 5, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2015, no shareholders list
filed on: 6th, March 2015
| annual return
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: March 5, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: March 5, 2015
filed on: 6th, March 2015
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on April 6, 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 21, 2014. Old Address: Manches Llp 9400 Garsington Road Oxford Business Park North Oxford Oxfordshire OX2 4HN
filed on: 21st, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2014, no shareholders list
filed on: 8th, March 2014
| annual return
|
Free Download
(7 pages)
|
(AP03) On March 8, 2014 - new secretary appointed
filed on: 8th, March 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to April 6, 2013
filed on: 9th, January 2014
| accounts
|
Free Download
(4 pages)
|
(CERTNM) Company name changed oxford community against traffickingcertificate issued on 03/10/13
filed on: 3rd, October 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on September 20, 2013 to change company name
change of name
|
|
(AA01) Previous accounting period extended from February 28, 2013 to April 6, 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|
(AP01) On August 2, 2013 new director was appointed.
filed on: 2nd, August 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 2, 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on August 2, 2013
filed on: 2nd, August 2013
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 9, 2013, no shareholders list
filed on: 6th, March 2013
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2012
filed on: 27th, November 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to February 9, 2012, no shareholders list
filed on: 9th, February 2012
| annual return
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: February 9, 2012
filed on: 9th, February 2012
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 9th, February 2011
| incorporation
|
Free Download
(44 pages)
|