(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, 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 Saturday 16th December 2023. Company's previous address: Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ England.
filed on: 16th, December 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2023
filed on: 11th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 19th, December 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Monday 25th July 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 22nd, December 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sunday 25th July 2021
filed on: 28th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 28th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Saturday 25th July 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 16th, December 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Thursday 25th July 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Wednesday 1st May 2019
filed on: 2nd, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 1st May 2019 director's details were changed
filed on: 2nd, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wednesday 25th July 2018
filed on: 27th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Friday 12th January 2018 director's details were changed
filed on: 19th, January 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 18th, December 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Tuesday 25th July 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Monday 14th August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address Cranbrook House 287-291 Banbury Road Oxford Oxfordshire OX2 7JQ. Change occurred on Thursday 25th May 2017. Company's previous address: 22 New Street Chipping Norton Oxon OX7 5LJ.
filed on: 25th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 25th July 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 30th, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 25th July 2015
filed on: 27th, July 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 25th July 2014
filed on: 13th, August 2014
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st March 2014
filed on: 23rd, May 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Monday 31st March 2014, originally was Thursday 31st July 2014.
filed on: 20th, March 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Tuesday 18th March 2014 from Avaland House 110 London Road, Apsley, Hemel Hempstead, Hertfordshire, HP3 9SD United Kingdom
filed on: 18th, March 2014
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Monday 29th July 2013.
filed on: 29th, July 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 25th, July 2013
| incorporation
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|
(TM01) Director's appointment was terminated on Thursday 25th July 2013
filed on: 25th, July 2013
| officers
|
Free Download
(1 page)
|