(CS01) Confirmation statement with updates 25th March 2023
filed on: 4th, April 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2022
filed on: 16th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th March 2022
filed on: 19th, May 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2021
filed on: 16th, March 2022
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 29th March 2021
filed on: 16th, December 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2021
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 25th March 2020
filed on: 27th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On 17th June 2019 director's details were changed
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 17th June 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 25th March 2019
filed on: 8th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st March 2018
filed on: 4th, January 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 30th March 2018
filed on: 11th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 25th March 2018
filed on: 4th, April 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 20th February 2018
filed on: 20th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Oxford Centre for Innovation New Road Oxford OX1 1BY on 20th February 2018 to Suite 2 Milton Pools Farm Great Milton Oxford OX44 7JE
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 20th February 2018 director's details were changed
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 25th March 2017
filed on: 5th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2016
filed on: 22nd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2016
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st March 2015
filed on: 6th, November 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2015
filed on: 26th, March 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 26th March 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 31st March 2014
filed on: 29th, August 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to 25th March 2014
filed on: 22nd, April 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 22nd April 2014: 1.00 GBP
capital
|
|
(AD02) Register inspection address has been changed
filed on: 28th, August 2013
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Bainbridge Lewis Kingsway House 134 - 140 Church Road Hove East Sussex BN3 2DL England on 27th August 2013
filed on: 27th, August 2013
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 084610240001
filed on: 26th, June 2013
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Incorporation
filed on: 25th, March 2013
| incorporation
|
Free Download
(7 pages)
|