(CH01) On 2023/10/31 director's details were changed
filed on: 1st, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2023/05/16
filed on: 5th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/06/30
filed on: 31st, May 2023
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/05/16
filed on: 24th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/06/30
filed on: 31st, March 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2021/05/16
filed on: 27th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/06/30
filed on: 13th, February 2021
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2020/05/16
filed on: 21st, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) 2020/01/31 - the day director's appointment was terminated
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/06/30
filed on: 27th, January 2020
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2019/05/16
filed on: 14th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/06/30
filed on: 29th, March 2019
| accounts
|
Free Download
(13 pages)
|
(CS01) Confirmation statement with no updates 2018/05/16
filed on: 29th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/06/30
filed on: 29th, March 2018
| accounts
|
Free Download
(11 pages)
|
(AD01) Address change date: 2017/10/04. New Address: Rochester House Eynsham Road Farmoor Oxford OX2 9NH. Previous address: Third Floor, Seacourt Tower West Way Oxford OX2 0JJ
filed on: 4th, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2017/05/16
filed on: 1st, June 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2016/06/30
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to 2016/05/16 with full list of members
filed on: 17th, May 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on 2016/05/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/06/30
filed on: 30th, March 2016
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 22nd, February 2016
| resolution
|
Free Download
|
(SH01) 1000.00 GBP is the capital in company's statement on 2015/07/31
filed on: 22nd, February 2016
| capital
|
Free Download
(9 pages)
|
(AR01) Annual return drawn up to 2015/08/24 with full list of members
filed on: 16th, September 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/06/30
filed on: 30th, March 2015
| accounts
|
Free Download
(4 pages)
|
(AD01) Address change date: 2014/09/24. New Address: Third Floor, Seacourt Tower West Way Oxford OX2 0JJ. Previous address: Black Horse House Ground Floor Wallbrook Court Oxford OX2 0QS
filed on: 24th, September 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2014/08/24 with full list of members
filed on: 16th, September 2014
| annual return
|
Free Download
(6 pages)
|
(TM01) 2014/04/23 - the day director's appointment was terminated
filed on: 23rd, April 2014
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2013/06/30
filed on: 27th, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 2013/08/24 with full list of members
filed on: 13th, November 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to 2012/06/30
filed on: 25th, March 2013
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered office on 2013/01/07 from 68 Milton Park Abingdon Oxfordshire OX14 4RX
filed on: 7th, January 2013
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 2012/06/30
filed on: 2nd, January 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 2012/08/24 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 26th, July 2012
| resolution
|
Free Download
(15 pages)
|
(SH08) Change of share class name or designation
filed on: 26th, July 2012
| capital
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2012/06/18.
filed on: 18th, June 2012
| officers
|
Free Download
(2 pages)
|
(SH01) 4.00 GBP is the capital in company's statement on 2012/02/22
filed on: 15th, June 2012
| capital
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2012/06/14.
filed on: 14th, June 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2011/08/31
filed on: 23rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 2011/08/24 with full list of members
filed on: 19th, September 2011
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on 2010/11/12 from 27 Coxs Ground Oxford OX2 6PX United Kingdom
filed on: 12th, November 2010
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 24th, August 2010
| incorporation
|
Free Download
(23 pages)
|