(CS01) Confirmation statement with updates Fri, 24th Nov 2023
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2022
filed on: 19th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 25th, May 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Wed, 24th Nov 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 15th, July 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 24th Nov 2020
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098890390001, created on Thu, 27th Aug 2020
filed on: 28th, August 2020
| mortgage
|
Free Download
(42 pages)
|
(CH01) On Thu, 9th Jul 2020 director's details were changed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 22nd, May 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Sun, 24th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control Wed, 18th Jan 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Wed, 18th Jan 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tue, 19th Jun 2018
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wed, 18th Jan 2017
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 11th Jun 2019 director's details were changed
filed on: 11th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 2nd, May 2019
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, February 2019
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 13th, February 2019
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 24th Nov 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 3rd, October 2018
| accounts
|
Free Download
(10 pages)
|
(SH08) Change of share class name or designation
filed on: 29th, June 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Fri, 24th Nov 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 21st, August 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Wed, 30th Nov 2016 to Sat, 31st Dec 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Sat, 31st Dec 2016
filed on: 6th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thu, 24th Nov 2016
filed on: 1st, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 29th Jan 2016: 172.30 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
(8 pages)
|
(AP01) On Fri, 29th Jan 2016 new director was appointed.
filed on: 17th, February 2016
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed oxford medical training (2015) LIMITEDcertificate issued on 04/12/15
filed on: 4th, December 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 26th, November 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, November 2015
| incorporation
|
Free Download
(30 pages)
|
(SH01) Capital declared on Wed, 25th Nov 2015: 0.00 GBP
capital
|
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|