(CS01) Confirmation statement with no updates Friday 29th September 2023
filed on: 29th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Friday 22nd September 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 22nd September 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 11th, July 2022
| accounts
|
Free Download
(3 pages)
|
(AD01) New registered office address Ground Floor, Unit 15 Somerville Court Trinity Way Banbury Business Park, Adderbury Oxon OX17 3SN. Change occurred on Tuesday 1st March 2022. Company's previous address: Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA United Kingdom.
filed on: 1st, March 2022
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 1st, November 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Tuesday 19th October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 12th October 2021
filed on: 12th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 12th October 2021 director's details were changed
filed on: 12th, October 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Charge 1 satisfaction in full.
filed on: 24th, February 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) New registered office address Claremont House 1 Market Square Bicester Oxfordshire OX26 6AA. Change occurred on Monday 22nd February 2021. Company's previous address: 264 Banbury Road Oxford OX2 7DY England.
filed on: 22nd, February 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 16th, November 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 19th October 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 19th October 2019
filed on: 21st, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 12th, September 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Wednesday 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 22nd May 2019 director's details were changed
filed on: 22nd, May 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 22nd May 2019
filed on: 22nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 264 Banbury Road Oxford OX2 7DY. Change occurred on Friday 12th April 2019. Company's previous address: Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England.
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 19th October 2018
filed on: 2nd, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 12th, October 2018
| accounts
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thursday 19th October 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 19th October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 19th, August 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL. Change occurred on Friday 29th April 2016. Company's previous address: North House Farmoor Court Farmoor, Oxford Oxfordshire OX2 9LU.
filed on: 29th, April 2016
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 19th October 2015
filed on: 10th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th October 2014
filed on: 14th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Tuesday 12th August 2014 director's details were changed
filed on: 3rd, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 10th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th October 2013
filed on: 4th, November 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 1st, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th October 2012
filed on: 9th, November 2012
| annual return
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on Tuesday 2nd October 20122.00 GBP
filed on: 2nd, October 2012
| capital
|
Free Download
(6 pages)
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, June 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, June 2012
| mortgage
|
|
(MG01) Duplicate mortgage certificatecharge no:1
filed on: 27th, June 2012
| mortgage
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 26th, June 2012
| mortgage
|
Free Download
(13 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st March 2012
filed on: 19th, June 2012
| accounts
|
Free Download
(2 pages)
|
(AA01) Accounting period ending changed to Monday 31st October 2011 (was Saturday 31st March 2012).
filed on: 18th, June 2012
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 7th March 2012 from 2 High Street Brackley Northamptonshire NN13 7DT United Kingdom
filed on: 7th, March 2012
| address
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on Monday 9th January 2012
filed on: 9th, January 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Friday 23rd December 2011
filed on: 23rd, December 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th October 2011
filed on: 1st, November 2011
| annual return
|
Free Download
(6 pages)
|
(NEWINC) Company registration
filed on: 19th, October 2010
| incorporation
|
Free Download
(20 pages)
|