(AA) Micro company financial statements for the year ending on August 31, 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2023
filed on: 10th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 9, 2023
filed on: 9th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On August 9, 2023 director's details were changed
filed on: 9th, August 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ United Kingdom to Prama House 267 Banbury Road Oxford OX2 7HT on April 11, 2023
filed on: 11th, April 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 11th, November 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2021
filed on: 5th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2020
filed on: 31st, March 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 2, 2020
filed on: 4th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 265 Cowley Road Oxford OX4 1XQ United Kingdom to Clarendon House 52 Cornmarket Street Oxford OX1 3HJ on August 3, 2020
filed on: 3rd, August 2020
| address
|
Free Download
(1 page)
|
(CH01) On August 3, 2020 director's details were changed
filed on: 3rd, August 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 20th, April 2020
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Clarendon House 52 Cornmarket Street Oxford OX1 3HJ to 265 Cowley Road Oxford OX4 1XQ on February 25, 2020
filed on: 25th, February 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2018
filed on: 7th, August 2019
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, August 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2019
filed on: 2nd, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 30th, July 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 2, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 2, 2017
filed on: 15th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 15, 2017
filed on: 15th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 26th, May 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates August 2, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 18th, May 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to August 2, 2015 with full list of members
filed on: 12th, August 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On August 1, 2015 director's details were changed
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 1st, May 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to August 2, 2014 with full list of members
filed on: 6th, August 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 6, 2014: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 2nd, August 2013
| incorporation
|
|