(AA01) Previous accounting period shortened to Wed, 29th Mar 2023
filed on: 27th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 31st Mar 2023
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control Fri, 31st Mar 2023
filed on: 3rd, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 30th, March 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 28th, June 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Thu, 31st Mar 2022
filed on: 4th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thu, 31st Mar 2022
filed on: 31st, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Wed, 31st Mar 2021 to Tue, 30th Mar 2021
filed on: 31st, March 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 9 Harbord Road Oxford OX2 8LH England on Thu, 31st Mar 2022 to Suite 5 1 Golders Green Road London NW11 8DY
filed on: 31st, March 2022
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 31st Mar 2022 director's details were changed
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 31st Mar 2021
filed on: 3rd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 90 Victoria Road Oxford OX2 7QE United Kingdom on Mon, 6th Jul 2020 to 9 Harbord Road Oxford OX2 8LH
filed on: 6th, July 2020
| address
|
Free Download
(1 page)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 2nd Jul 2020
filed on: 6th, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Thu, 2nd Jul 2020 director's details were changed
filed on: 6th, July 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 31st Mar 2020
filed on: 1st, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Mar 2019
filed on: 28th, May 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Sun, 31st Mar 2019 from Sat, 30th Mar 2019
filed on: 6th, April 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 31st Mar 2019
filed on: 31st, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 30th, March 2019
| accounts
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Mar 2018
filed on: 30th, December 2018
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 31st Mar 2018
filed on: 25th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 28th Mar 2018
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C/O Yechiel Toiber 90 Victoria Road Oxford OX2 7QE England on Tue, 10th Apr 2018 to 90 Victoria Road Oxford OX2 7QE
filed on: 10th, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 29th, December 2017
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 3rd May 2016 director's details were changed
filed on: 5th, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 28th Mar 2017
filed on: 29th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from C/O Uk Made Simple Limited 1 Pancras Square London N1C 4AG United Kingdom on Tue, 3rd May 2016 to C/O Yechiel Toiber 90 Victoria Road Oxford OX2 7QE
filed on: 3rd, May 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, March 2016
| incorporation
|
Free Download
(8 pages)
|