(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 14th, December 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) New registered office address C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ. Change occurred on 2023-12-12. Company's previous address: Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ England.
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-03-20
filed on: 23rd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, July 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2022-03-20
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021-03-20
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 12th, January 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020-03-20
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-11-28
filed on: 29th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 14th, August 2019
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 13th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-11-28
filed on: 12th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2017-11-28
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2017-12-01
filed on: 1st, December 2017
| persons with significant control
|
Free Download
|
(AA01) Current accounting period extended from 2016-10-31 to 2017-03-31
filed on: 28th, March 2017
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-11-28
filed on: 20th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) New registered office address Cranbrook House, 287-291 Banbury Road Oxford OX2 7JQ. Change occurred on 2016-12-08. Company's previous address: The Old Butchery High Street Twyford Hampshire SO21 1NH.
filed on: 8th, December 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-10-31
filed on: 1st, February 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-11-28
filed on: 30th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-11-30: 1.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 2014-10-31
filed on: 6th, July 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-11-28
filed on: 28th, November 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 2013-10-31
filed on: 20th, January 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-10-17
filed on: 17th, October 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-10-17: 1.00 GBP
capital
|
|
(CH01) On 2013-09-13 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-13 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 2013-09-13 director's details were changed
filed on: 26th, September 2013
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 2012-10-31
filed on: 6th, June 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2012-10-17
filed on: 7th, November 2012
| annual return
|
Free Download
(3 pages)
|
(CH01) On 2012-11-07 director's details were changed
filed on: 7th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-02-07
filed on: 7th, February 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2011-10-19
filed on: 19th, October 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 17th, October 2011
| incorporation
|
Free Download
(20 pages)
|