(CS01) Confirmation statement with no updates November 12, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control September 21, 2023
filed on: 21st, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On September 21, 2023 director's details were changed
filed on: 21st, September 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 109 Kennington Road Kennington Oxford OX1 5PE England to 9 Church Road London W3 8PU on September 21, 2023
filed on: 21st, September 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 12, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2021
filed on: 14th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates November 12, 2021
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2020
filed on: 18th, May 2021
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 5 Boundary Business Park, Wheatley Road Garsington Oxford OX44 9EJ to 109 Kennington Road Kennington Oxford OX1 5PE on January 4, 2021
filed on: 4th, January 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2020
filed on: 30th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2019
filed on: 14th, August 2020
| accounts
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 31, 2019
filed on: 29th, November 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control October 31, 2019
filed on: 29th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 12, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On November 12, 2014 new director was appointed.
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control April 6, 2016
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control April 6, 2016
filed on: 10th, September 2019
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 12, 2014
filed on: 10th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On September 10, 2019 director's details were changed
filed on: 10th, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2018
filed on: 20th, August 2019
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 12, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to November 30, 2017
filed on: 19th, March 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates November 12, 2017
filed on: 14th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2016
filed on: 18th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 12, 2016
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to November 30, 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 12, 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 16, 2015: 2.00 GBP
capital
|
|
(AD01) Registered office address changed from 12 Stainfield Road Headington Oxford OX3 9DH United Kingdom to Unit 5 Boundary Business Park, Wheatley Road Garsington Oxford OX44 9EJ on September 16, 2015
filed on: 16th, September 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 12th, November 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on November 12, 2014: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|