OUR RIGHT TO READ

Company Documents

DateDescription
28/12/2428 December 2024 Confirmation statement made on 2024-12-24 with no updates

View Document

21/05/2421 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

24/12/2324 December 2023 Confirmation statement made on 2023-12-24 with no updates

View Document

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/12/2230 December 2022 Confirmation statement made on 2022-12-24 with no updates

View Document

21/09/2221 September 2022 Registered office address changed from The Lodge, Court Place Gardens Iffley Oxford OX4 4EW to 19 Juxon Close Chichester PO19 7AA on 2022-09-21

View Document

20/09/2220 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

01/01/221 January 2022 Confirmation statement made on 2021-12-24 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

05/01/195 January 2019 CONFIRMATION STATEMENT MADE ON 24/12/18, NO UPDATES

View Document

13/09/1813 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/06/1813 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JOAN WEARE / 12/06/2018

View Document

05/01/185 January 2018 CONFIRMATION STATEMENT MADE ON 24/12/17, NO UPDATES

View Document

21/08/1721 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/01/172 January 2017 CONFIRMATION STATEMENT MADE ON 24/12/16, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

20/01/1620 January 2016 24/12/15 NO MEMBER LIST

View Document

20/01/1620 January 2016 REGISTERED OFFICE CHANGED ON 20/01/2016 FROM 13 SOUTHFIELD ROAD OXFORD OX4 1NX

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/01/1526 January 2015 24/12/14 NO MEMBER LIST

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA NEVOLA / 01/08/2014

View Document

24/01/1524 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA NEVOLA / 01/08/2014

View Document

15/08/1415 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

23/02/1423 February 2014 24/12/13 NO MEMBER LIST

View Document

20/09/1320 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/03/1311 March 2013 DIRECTOR APPOINTED MR HENDRIK VAN ES

View Document

11/03/1311 March 2013 24/12/12 NO MEMBER LIST

View Document

09/03/139 March 2013 REGISTERED OFFICE CHANGED ON 09/03/2013 FROM C/O OUR RIGHT TO READ PEAGLES VIEW BARN PARK ROAD COMBE OXFORDSHIRE OX29 8NA UNITED KINGDOM

View Document

09/03/139 March 2013 APPOINTMENT TERMINATED, SECRETARY JOYCE MCGUINNESS

View Document

09/03/139 March 2013 SECRETARY APPOINTED MRS GERALDINE CATHERINE FRANCES CARTER

View Document

09/03/139 March 2013 APPOINTMENT TERMINATED, DIRECTOR JOYCE MCGUINNESS

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

20/01/1220 January 2012 24/12/11 NO MEMBER LIST

View Document

11/11/1111 November 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

18/04/1118 April 2011 24/12/10 NO MEMBER LIST

View Document

09/03/119 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JOAN WEARE / 08/03/2011

View Document

09/03/119 March 2011 REGISTERED OFFICE CHANGED ON 09/03/2011 FROM THE TREE HOUSE CHATTERPIE LANE COMBE OXFORDSHIRE OX29 8PG

View Document

07/03/117 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR JOYCE DIANE MCGUINNESS / 06/03/2011

View Document

06/07/106 July 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

05/04/105 April 2010 SECRETARY'S CHANGE OF PARTICULARS / DR JOYCE DIANE MCGUINNESS / 01/04/2010

View Document

29/12/0929 December 2009 24/12/09 NO MEMBER LIST

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANITA JOAN WEARE / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DR JOYCE DIANE MCGUINNESS / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA NEVOLA / 26/12/2009

View Document

26/12/0926 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MRS GERALDINE CATHERINE FRANCES CARTER / 26/12/2009

View Document

16/07/0916 July 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

15/01/0915 January 2009 DIRECTOR APPOINTED MS FIONA NEVOLA

View Document

15/01/0915 January 2009 ANNUAL RETURN MADE UP TO 24/12/08

View Document

06/10/086 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/02/081 February 2008 ANNUAL RETURN MADE UP TO 24/12/07

View Document

29/01/0829 January 2008 REGISTERED OFFICE CHANGED ON 29/01/08 FROM: OXFORD READING CENTRE 7 CAVE STREET OXFORD OX4 1BA

View Document

18/10/0718 October 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/02/0728 February 2007 ANNUAL RETURN MADE UP TO 24/12/06

View Document

14/02/0714 February 2007 NEW DIRECTOR APPOINTED

View Document

14/02/0714 February 2007 DIRECTOR RESIGNED

View Document

14/02/0714 February 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 DIRECTOR RESIGNED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/10/0626 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/07/0628 July 2006 SECRETARY RESIGNED

View Document

28/07/0628 July 2006 NEW SECRETARY APPOINTED

View Document

11/04/0611 April 2006 DIRECTOR RESIGNED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/04/0611 April 2006 NEW DIRECTOR APPOINTED

View Document

11/01/0611 January 2006 ANNUAL RETURN MADE UP TO 24/12/05

View Document

07/04/057 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/02/054 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/01/0520 January 2005 ANNUAL RETURN MADE UP TO 24/12/04

View Document

14/12/0414 December 2004 REGISTERED OFFICE CHANGED ON 14/12/04 FROM: THE LITTLE GATE HOUSE BURFIELD ROAD OLD WINDSOR BERKSHIRE SL4 2LH

View Document

11/11/0411 November 2004 NEW DIRECTOR APPOINTED

View Document

13/05/0413 May 2004 DIRECTOR RESIGNED

View Document

13/05/0413 May 2004 NEW DIRECTOR APPOINTED

View Document

10/02/0410 February 2004 LOCATION OF REGISTER OF MEMBERS

View Document

09/02/049 February 2004 NEW DIRECTOR APPOINTED

View Document

10/01/0410 January 2004 SECRETARY RESIGNED

View Document

24/12/0324 December 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company