(AD01) Registered office address changed from Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT United Kingdom to Ground Floor Unit 15 Somerville Court Trinity Way, Banbury Business Park Adderbury Oxon OX17 3SN on February 12, 2024
filed on: 12th, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2023
filed on: 13th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 31st, March 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On June 6, 2022 new director was appointed.
filed on: 6th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates April 5, 2022
filed on: 8th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates April 5, 2021
filed on: 13th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 23rd, March 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 11th, May 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On January 1, 2020 - new secretary appointed
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on January 1, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 1, 2020
filed on: 13th, January 2020
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control January 1, 2020
filed on: 13th, January 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 13th, January 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control December 12, 2019
filed on: 12th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, July 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates April 5, 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2017
filed on: 19th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from The Old Bakehouse 2a South Parade Oxford Oxfordshire OX2 7JL to Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT on September 18, 2018
filed on: 18th, September 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 5, 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 1, 2017
filed on: 16th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 12th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates April 5, 2017
filed on: 9th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 5, 2016 with full list of members
filed on: 3rd, May 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 5, 2015 with full list of members
filed on: 30th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AA01) Extension of current accouting period to December 31, 2014
filed on: 2nd, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 14th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to April 5, 2014 with full list of members
filed on: 1st, May 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 1, 2014: 1000.00 GBP
capital
|
|
(AR01) Annual return made up to April 5, 2013 with full list of members
filed on: 25th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2012
filed on: 10th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from April 30, 2012 to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2011
filed on: 24th, July 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to April 5, 2012 with full list of members
filed on: 11th, April 2012
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, April 2011
| incorporation
|
Free Download
(38 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|