(CH01) On Monday 28th March 2022 director's details were changed
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 2nd, August 2022
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from Sterling House 19-23 High Street Kidlington Oxfordshire OX5 2DH to 3 Danebrook Court Langford Lane Kidlington Oxfordshire OX5 1LQ on Monday 28th March 2022
filed on: 28th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, July 2021
| accounts
|
Free Download
(10 pages)
|
(SH03) Own shares purchase
filed on: 12th, March 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 12th, March 2020
| resolution
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on Monday 24th February 202082500.00 GBP
filed on: 11th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH01) 110000.00 GBP is the capital in company's statement on Monday 24th February 2020
filed on: 10th, March 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 4th, March 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Friday 16th August 2019
filed on: 16th, August 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(CH01) On Wednesday 8th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 8th May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Sunday 28th April 2019
filed on: 13th, May 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 5th, April 2019
| accounts
|
Free Download
(7 pages)
|
(CH01) On Monday 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Monday 19th March 2018 director's details were changed
filed on: 19th, March 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 14th, August 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tuesday 18th July 2017 director's details were changed
filed on: 20th, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 19th, September 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Saturday 25th June 2016 with full list of members
filed on: 11th, July 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 14th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to Thursday 25th June 2015 with full list of members
filed on: 10th, July 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1000.00 GBP is the capital in company's statement on Friday 10th July 2015
capital
|
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 15th, July 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Wednesday 25th June 2014 with full list of members
filed on: 11th, July 2014
| annual return
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 4th, January 2014
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Tuesday 25th June 2013 with full list of members
filed on: 25th, June 2013
| annual return
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 20th June 2013.
filed on: 20th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 8th, April 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Monday 25th June 2012 with full list of members
filed on: 25th, June 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2011
filed on: 4th, May 2012
| accounts
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: Tuesday 1st May 2012
filed on: 1st, May 2012
| officers
|
Free Download
(1 page)
|
(SH01) 1100.00 GBP is the capital in company's statement on Wednesday 8th June 2011
filed on: 12th, September 2011
| capital
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, September 2011
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 9th, September 2011
| resolution
|
Free Download
(11 pages)
|
(AP01) New director appointment on Wednesday 7th September 2011.
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 25th June 2011 with full list of members
filed on: 22nd, July 2011
| annual return
|
Free Download
(4 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2011. Originally it was Thursday 30th June 2011
filed on: 8th, June 2011
| accounts
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Wednesday 30th June 2010
filed on: 3rd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Friday 25th June 2010 with full list of members
filed on: 25th, June 2010
| annual return
|
Free Download
(4 pages)
|
(CERTNM) Company name changed vtx office supplies LIMITEDcertificate issued on 27/04/10
filed on: 27th, April 2010
| change of name
|
Free Download
(3 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 30th June 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wednesday 14th April 2010
filed on: 14th, April 2010
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: Friday 9th April 2010
filed on: 9th, April 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 9th April 2010.
filed on: 9th, April 2010
| officers
|
Free Download
(2 pages)
|
(363a) Annual return made up to Thursday 25th June 2009
filed on: 25th, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On Friday 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288a) On Friday 4th July 2008 Director appointed
filed on: 4th, July 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 2nd July 2008 Appointment terminated director
filed on: 2nd, July 2008
| officers
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 25th, June 2008
| incorporation
|
Free Download
(12 pages)
|