(TM01) Director's appointment was terminated on January 24, 2024
filed on: 30th, January 2024
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 15, 2023: 2862.64 GBP
filed on: 12th, October 2023
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2023
filed on: 12th, October 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to November 30, 2022
filed on: 9th, August 2023
| accounts
|
Free Download
(12 pages)
|
(CH01) On July 18, 2023 director's details were changed
filed on: 18th, July 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 26, 2023: 2846.64 GBP
filed on: 3rd, July 2023
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address First Floor Seacourt Tower West Way Oxford OX2 0JJ. Change occurred on March 16, 2023. Company's previous address: Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN.
filed on: 16th, March 2023
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to November 30, 2021
filed on: 5th, December 2022
| accounts
|
Free Download
(13 pages)
|
(AP03) Appointment (date: September 9, 2022) of a secretary
filed on: 24th, October 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 9, 2022: 2845.98 GBP
filed on: 7th, July 2022
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, December 2021
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 31st, December 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, December 2021
| resolution
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 3, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) On December 3, 2021 new director was appointed.
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 3, 2021
filed on: 21st, December 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on December 15, 2021: 2831.66 GBP
filed on: 21st, December 2021
| capital
|
Free Download
(4 pages)
|
(AA) Small company accounts for the period up to November 30, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 30th, October 2020
| accounts
|
Free Download
(11 pages)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On August 1, 2020 new director was appointed.
filed on: 29th, October 2020
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(33 pages)
|
(SH01) Capital declared on April 15, 2020: 1600135.00 GBP
filed on: 16th, April 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On December 21, 2019 director's details were changed
filed on: 21st, December 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On September 3, 2019 director's details were changed
filed on: 3rd, September 2019
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: August 20, 2019) of a member
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on August 20, 2019
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On June 25, 2019 director's details were changed
filed on: 25th, June 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AP01) On February 19, 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on March 5, 2018: 1287.64 GBP
filed on: 15th, March 2018
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on February 19, 2018: 1275.07 GBP
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On February 19, 2018 new director was appointed.
filed on: 28th, February 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, February 2018
| resolution
|
Free Download
(31 pages)
|
(SH01) Capital declared on February 28, 2017: 847.96 GBP
filed on: 27th, November 2017
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 7, 2016: 847.55 GBP
filed on: 22nd, September 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 30, 2016: 780.69 GBP
filed on: 14th, September 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 7th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 4th, July 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2014
filed on: 7th, September 2015
| accounts
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 12, 2015: 596.15 GBP
filed on: 7th, July 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 7th, July 2015
| annual return
|
Free Download
(5 pages)
|
(CH01) On April 1, 2015 director's details were changed
filed on: 7th, July 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suffolk House Suites 11-14 263 Banbury Road Oxford OX2 7HN. Change occurred on March 18, 2015. Company's previous address: Prama House 267 Banbury Road Summertown Oxford OX2 7HT.
filed on: 18th, March 2015
| address
|
Free Download
(1 page)
|
(AP01) On September 26, 2014 new director was appointed.
filed on: 18th, November 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 26, 2014: 424.76 GBP
filed on: 27th, October 2014
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on September 26, 2014
filed on: 27th, October 2014
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, October 2014
| resolution
|
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2013
filed on: 13th, August 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On June 24, 2014 new director was appointed.
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On September 1, 2013 director's details were changed
filed on: 24th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 24th, June 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 24, 2014: 400.00 GBP
capital
|
|
(AD01) Company moved to new address on January 8, 2014. Old Address: Ewert House Ewert Place Summertown Oxford OX2 7SG United Kingdom
filed on: 8th, January 2014
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2012
filed on: 30th, August 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 18th, June 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on February 6, 2013. Old Address: 45 Gordon Woodward Way Oxford OX1 4XL United Kingdom
filed on: 6th, February 2013
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 4th, February 2013
| resolution
|
Free Download
(28 pages)
|
(SH01) Capital declared on January 10, 2013: 400.00 GBP
filed on: 4th, February 2013
| capital
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to November 30, 2011
filed on: 1st, August 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 11th, June 2012
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to November 1, 2011
filed on: 2nd, November 2011
| annual return
|
Free Download
(3 pages)
|
(CH01) On November 1, 2011 director's details were changed
filed on: 1st, November 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 13, 2011. Old Address: Flat 4 197-199 Iffley Road Oxford OX4 1EN England
filed on: 13th, July 2011
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, November 2010
| incorporation
|
Free Download
(22 pages)
|