(CS01) Confirmation statement with no updates August 22, 2023
filed on: 29th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 264 Banbury Road Oxford OX2 7DY England to 64 Sw&P Accountancy, Dale House 64 Fink Hill Leeds West Yorkshire LS18 4DH on May 10, 2023
filed on: 10th, May 2023
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on July 31, 2022
filed on: 12th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On February 20, 2023 director's details were changed
filed on: 20th, February 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control February 20, 2023
filed on: 20th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 22, 2022
filed on: 7th, September 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2021
filed on: 25th, April 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 22, 2021
filed on: 26th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2020
filed on: 26th, April 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 22, 2020
filed on: 29th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates August 22, 2019
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 27, 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, April 2019
| resolution
|
Free Download
(38 pages)
|
(AD01) Registered office address changed from Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL England to 264 Banbury Road Oxford OX2 7DY on April 12, 2019
filed on: 12th, April 2019
| address
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 31st, August 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control January 3, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control January 3, 2018
filed on: 2nd, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on July 31, 2017
filed on: 12th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 27, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on June 6, 2017: 100.00 GBP
filed on: 15th, June 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On January 3, 2017 director's details were changed
filed on: 10th, January 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 27, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 29th, April 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from North House 5 Farmoor Court Cumnor Road Farmoor Oxfordshire OX2 9LU to Units 4 & 5 Swinford Farm Eynsham Oxford OX29 4BL on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 27, 2015 with full list of members
filed on: 30th, July 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 30, 2015: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 30th, April 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to July 27, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 12, 2014: 2.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 31st, March 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to July 27, 2013 with full list of members
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 27th, July 2012
| incorporation
|
Free Download
(23 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|