(CS01) Confirmation statement with no updates Thu, 30th Nov 2023
filed on: 13th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 20th, February 2023
| accounts
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 41 Cornmarket Street Oxford OX1 3HA on Wed, 14th Dec 2022 to 6-7 Citabase- New Barclay House 234 Botley Road Oxford OX2 0HP
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 30th Nov 2022
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Tue, 30th Nov 2021
filed on: 13th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 7th, December 2021
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 16th, February 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 30th Nov 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sat, 30th Nov 2019
filed on: 5th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 30th Nov 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Wed, 31st May 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 30th Nov 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st May 2016
filed on: 23rd, February 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Nov 2016
filed on: 12th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Sun, 31st May 2015
filed on: 16th, February 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 2nd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 8th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 8th Jan 2015: 100.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Sat, 31st May 2014
filed on: 11th, August 2014
| accounts
|
Free Download
(2 pages)
|
(AA01) Extension of accounting period to Sat, 31st May 2014 from Sat, 30th Nov 2013
filed on: 4th, August 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 2nd, December 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 2nd Dec 2013: 100.00 GBP
capital
|
|
(AP01) On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 31st Jan 2013 new director was appointed.
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 11th Jan 2013: 100.00 GBP
filed on: 31st, January 2013
| capital
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Thu, 31st Jan 2013. Old Address: Valley House 53 Valley Road Plympton Plymouth Devon PL7 1RF United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 31st Jan 2013
filed on: 31st, January 2013
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 11th Jan 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 11th Jan 2013 director's details were changed
filed on: 31st, January 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2012
| incorporation
|
Free Download
(31 pages)
|