(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 12th, December 2023
| accounts
|
Free Download
(12 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Sunday 26th March 2023
filed on: 18th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened to Saturday 31st December 2022, originally was Thursday 30th March 2023.
filed on: 1st, November 2022
| accounts
|
Free Download
(1 page)
|
(AP01) New director appointment on Wednesday 30th March 2022.
filed on: 30th, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Saturday 26th March 2022
filed on: 29th, March 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: 11th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 11th, July 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Union House 12-16 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on Wednesday 7th April 2021
filed on: 7th, April 2021
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Union House 12-14 st Michael's Street Oxford OX1 2DU England to Union House 12-16 st Michael's Street Oxford OX1 2DU on Tuesday 30th March 2021
filed on: 30th, March 2021
| address
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened to Monday 30th March 2020, originally was Tuesday 31st March 2020.
filed on: 30th, March 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Friday 26th March 2021
filed on: 29th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Eighth Floor 6 New Street Square New Fetter Lane London EC4A 3AQ to Union House 12-14 st Michael's Street Oxford OX1 2DU on Friday 9th October 2020
filed on: 9th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thursday 26th March 2020
filed on: 31st, March 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: 20th, December 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Tuesday 26th March 2019
filed on: 3rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 7th, January 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates Monday 26th March 2018
filed on: 28th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Sunday 26th March 2017
filed on: 11th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 11th, January 2017
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 26th March 2016 with full list of members
filed on: 30th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD02) Location of register of charges has been changed from Lower Mill Kingston Road Ewell Surrey KT17 2AE to Q3, the Square Randalls Way Leatherhead Surrey KT22 7TW at an unknown date
filed on: 29th, December 2015
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 24th, December 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Thursday 26th March 2015 with full list of members
filed on: 27th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Friday 27th March 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 5th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 26th March 2014 with full list of members
filed on: 26th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Monday 11th November 2013.
filed on: 11th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Sunday 31st March 2013
filed on: 7th, May 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 26th March 2013 with full list of members
filed on: 26th, March 2013
| annual return
|
Free Download
(3 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
(AD02) Notification of Single Alternative Inspection Location
filed on: 15th, May 2012
| address
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 8th May 2012.
filed on: 8th, May 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Wednesday 4th April 2012
filed on: 4th, April 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Wednesday 4th April 2012 from Winnington House 2 Woodberry Grove North Finchley London N12 0DR United Kingdom
filed on: 4th, April 2012
| address
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 26th, March 2012
| incorporation
|
Free Download
(20 pages)
|