(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, November 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 16, 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 7th, November 2023
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 31st, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates August 16, 2022
filed on: 30th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 28th, May 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 16, 2021
filed on: 27th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 23rd, May 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates August 16, 2020
filed on: 22nd, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 14th, May 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2019
filed on: 30th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 27th, May 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2018
filed on: 14th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates August 16, 2017
filed on: 10th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 29th, May 2017
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address 504 Cowley Road Oxford Oxfordshire OX4 2DP. Change occurred on December 14, 2016. Company's previous address: 152a Dene Headington Oxford Oxfordshire OX3 7JA.
filed on: 14th, December 2016
| address
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates August 16, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 21st, May 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 21st, May 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2014
filed on: 1st, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2014: 100.00 GBP
capital
|
|
(CH01) On November 20, 2014 director's details were changed
filed on: 1st, December 2014
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to August 31, 2013
filed on: 27th, November 2014
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address 152a Dene Headington Oxford Oxfordshire OX3 7JA. Change occurred on November 27, 2014. Company's previous address: 53 Windmill Road Headington Oxford OX3 7BP England.
filed on: 27th, November 2014
| address
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 21st, March 2014
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2013
filed on: 13th, September 2013
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 13, 2013: 100.00 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to August 31, 2012
filed on: 21st, May 2013
| accounts
|
Free Download
(11 pages)
|
(AD01) Company moved to new address on May 11, 2013. Old Address: 17 Mortimer Road Rose Hill Oxford OX4 4UQ United Kingdom
filed on: 11th, May 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to August 16, 2012
filed on: 26th, October 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, August 2011
| incorporation
|
Free Download
(45 pages)
|