(AA) Total exemption full company accounts data drawn up to Mon, 31st Oct 2022
filed on: 28th, October 2023
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened to Sat, 29th Oct 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 19th Apr 2023
filed on: 18th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 19th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Fri, 19th May 2023 new director was appointed.
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 4th Jan 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 4th Apr 2023
filed on: 4th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 4th Apr 2023
filed on: 4th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 5th Feb 2023
filed on: 5th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Oct 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Sep 2022
filed on: 28th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to Sat, 30th Oct 2021
filed on: 30th, July 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 3rd Sep 2021
filed on: 2nd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 27th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CH01) On Wed, 9th Sep 2020 director's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Sep 2020
filed on: 16th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Oct 2019
filed on: 23rd, November 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Thu, 26th Jul 2018 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Sep 2019
filed on: 3rd, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Clarendon House Sandy Lane West Littlemore Oxford Oxfordshire OX4 6LB England on Sun, 25th Aug 2019 to Clarendon House Sandy Lane West Littlemore Oxford OX4 6LB
filed on: 25th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley Bicester Oxfordshire OX27 9AU England on Sun, 25th Aug 2019 to Clarendon House Sandy Lane West Littlemore Oxford Oxfordshire OX4 6LB
filed on: 25th, August 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Oct 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxford Oxfordshire England on Wed, 13th Mar 2019 to Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley Bicester Oxfordshire OX27 9AU
filed on: 13th, March 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 21st Oct 2018
filed on: 21st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Oct 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(8 pages)
|
(AD01) Change of registered address from Regus 7200 the Quorum, Alec Issigonis Way Oxford OX4 2JZ England on Fri, 22nd Dec 2017 to Unit 4 Willows Gate Stoke Lyne Road, Stratton Audley, Bicester, Oxford Oxfordshire
filed on: 22nd, December 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 28th Oct 2017
filed on: 1st, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 18th, January 2017
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 28th Oct 2016
filed on: 16th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 28th Oct 2016: 100.00 GBP
filed on: 9th, January 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, October 2015
| incorporation
|
Free Download
(25 pages)
|
(SH01) Capital declared on Thu, 29th Oct 2015: 1.00 GBP
capital
|
|