(AA) Micro company accounts made up to 31st August 2023
filed on: 28th, November 2023
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 24th, April 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 11th March 2023
filed on: 12th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 28 Radcliffe House Mandelbrote Drive Littlemore Oxford Oxfordshire OX4 4XG England on 11th November 2022 to 74a Nowell Road Rose Hill Oxford OX4 4TB
filed on: 11th, November 2022
| address
|
Free Download
(1 page)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th November 2022 director's details were changed
filed on: 11th, November 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 7th November 2022
filed on: 11th, November 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th November 2020 director's details were changed
filed on: 1st, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2022
filed on: 15th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 8th, April 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 11th March 2021
filed on: 11th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 6th December 2020
filed on: 6th, December 2020
| resolution
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 24th November 2020
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 28 Mandelbrote Drive Littlemore Oxford OX4 4XG England on 25th November 2020 to 28 Radcliffe House Mandelbrote Drive Littlemore Oxford Oxfordshire OX4 4XG
filed on: 25th, November 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 25th November 2020
filed on: 25th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 7th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th November 2020 director's details were changed
filed on: 25th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 37 Madison Heights London Road Hounslow TW3 1TA England on 6th November 2020 to 28 Mandelbrote Drive Littlemore Oxford OX4 4XG
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(CH01) On 19th September 2015 director's details were changed
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 24th October 2020
filed on: 24th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 24th October 2020 director's details were changed
filed on: 24th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd April 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 27th, March 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 21st August 2019
filed on: 24th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 26th, March 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 21st August 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 14B Pownall Road Hounslow London TW3 1YN on 23rd April 2018 to 37 Madison Heights London Road Hounslow TW3 1TA
filed on: 23rd, April 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 20th, April 2018
| accounts
|
Free Download
(3 pages)
|
(TM02) Secretary's appointment terminated on 29th August 2017
filed on: 30th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 21st August 2017
filed on: 30th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st August 2016
filed on: 29th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st August 2015
filed on: 23rd, November 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 181 the Pinnacle Woolmonger Street Northampton NN1 1PB United Kingdom on 17th November 2015 to 14B Pownall Road Hounslow London TW3 1YN
filed on: 17th, November 2015
| address
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 21st, August 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 21st August 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|