(AA01) Previous accounting period shortened to 29th December 2022
filed on: 19th, December 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th November 2023
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened to 30th December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 21st, December 2022
| accounts
|
Free Download
(11 pages)
|
(PSC05) Change to a person with significant control 11th January 2022
filed on: 11th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th January 2022. New Address: Boston House Grove Business Park Downsview Road Wantage Oxfordshire OX12 9FF. Previous address: Park House Milton Park Abingdon OX14 4RS England
filed on: 11th, January 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 30th November 2021
filed on: 11th, January 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 22nd, December 2021
| accounts
|
Free Download
(11 pages)
|
(SH20) Statement by Directors
filed on: 19th, March 2021
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 02/01/21
filed on: 19th, March 2021
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 19th March 2021: 230776.00 GBP
filed on: 19th, March 2021
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 19th, March 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, March 2021
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 10th, December 2020
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with no updates 30th November 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 098964970001, created on 1st July 2020
filed on: 3rd, July 2020
| mortgage
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, April 2020
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 20th December 2019
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 20th December 2019
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 20th December 2019
filed on: 2nd, April 2020
| persons with significant control
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 30th November 2019
filed on: 13th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 30th November 2019 director's details were changed
filed on: 13th, December 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 30th November 2019
filed on: 13th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: 15th July 2019. New Address: Park House Milton Park Abingdon OX14 4RS. Previous address: 11G & 11E(I) Park House Milton Park Abingdon Oxon OX14 4RS United Kingdom
filed on: 15th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 1st December 2017 director's details were changed
filed on: 7th, December 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2018
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 8th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CAP-SS) Solvency Statement dated 18/04/18
filed on: 31st, May 2018
| insolvency
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 31st May 2018: 303808.00 GBP
filed on: 31st, May 2018
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 31st, May 2018
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 31st, May 2018
| capital
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 1st December 2016
filed on: 13th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2017
filed on: 13th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2016
filed on: 7th, September 2017
| accounts
|
Free Download
(6 pages)
|
(CAP-SS) Solvency Statement dated 21/04/17
filed on: 31st, May 2017
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 31st, May 2017
| resolution
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 31st, May 2017
| capital
|
Free Download
(1 page)
|
(SH19) Statement of Capital on 31st May 2017: 327208.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 30th November 2016
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH19) Statement of Capital on 4th November 2016: 349808.00 GBP
filed on: 4th, November 2016
| capital
|
Free Download
(8 pages)
|
(CAP-SS) Solvency Statement dated 28/07/16
filed on: 19th, October 2016
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 19th, October 2016
| resolution
|
Free Download
|
(SH20) Statement by Directors
filed on: 19th, October 2016
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 21st, July 2016
| resolution
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, March 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 2nd, March 2016
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 2nd, March 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 31st December 2015: 394208.00 GBP
filed on: 2nd, March 2016
| capital
|
Free Download
|
(AD01) Address change date: 3rd December 2015. New Address: 11G & 11E(I) Park House Milton Park Abingdon Oxon OX14 4RS. Previous address: 41-44 Great Windmill Street London W1D 7NB England
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, December 2015
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 1st December 2015: 100.00 GBP
capital
|
|