(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, September 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 23rd May 2023
filed on: 12th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 15th, August 2023
| gazette
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 30th March 2022
filed on: 2nd, November 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Monday 23rd May 2022
filed on: 8th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 30th March 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from Wednesday 31st March 2021 to Tuesday 30th March 2021
filed on: 29th, December 2021
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tuesday 26th October 2021
filed on: 26th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 22nd October 2021 director's details were changed
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 10 Sunshine Close Ledbury HR8 2DZ England to 65 Winchester Close Banbury OX16 4FU on Friday 22nd October 2021
filed on: 22nd, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sunday 23rd May 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 26th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 18th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 30th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 11th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Thursday 28th March 2019
filed on: 16th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 113 Oxford Road Cowley Oxford OX4 2GY England to 10 Sunshine Close Ledbury HR8 2DZ on Tuesday 16th April 2019
filed on: 16th, April 2019
| address
|
Free Download
(1 page)
|
(CH01) On Thursday 28th March 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thursday 1st March 2018 director's details were changed
filed on: 1st, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 178 Fern Hill Road Oxford OX4 2JR England to 113 Oxford Road Cowley Oxford OX4 2GY on Thursday 1st March 2018
filed on: 1st, March 2018
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Thursday 1st March 2018
filed on: 1st, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 20th, December 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from Saturday 30th September 2017 to Friday 31st March 2017
filed on: 19th, December 2017
| accounts
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 1st September 2017
filed on: 17th, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 178 Fern Hill Road Oxford OX4 2JR England to 178 Fern Hill Road Oxford OX4 2JR on Monday 5th June 2017
filed on: 5th, June 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 23rd, May 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Wednesday 10th May 2017 director's details were changed
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 6 Brasenose Driftway Oxford OX4 2QX England to 178 Fern Hill Road Oxford OX4 2JR on Tuesday 23rd May 2017
filed on: 23rd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 21 Beaconsfield Road St. George Bristol BS5 8ET England to 6 Brasenose Driftway Oxford OX4 2QX on Thursday 2nd March 2017
filed on: 2nd, March 2017
| address
|
Free Download
(1 page)
|
(CH01) On Friday 17th February 2017 director's details were changed
filed on: 2nd, March 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, September 2016
| incorporation
|
Free Download
(10 pages)
|