(TM01) Director appointment termination date: October 31, 2023
filed on: 13th, November 2023
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to August 31, 2022
filed on: 14th, July 2023
| accounts
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on August 31, 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 15th, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 8, 2022 new director was appointed.
filed on: 31st, January 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On April 21, 2022 new director was appointed.
filed on: 27th, July 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 30th, May 2022
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: December 23, 2021
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: February 15, 2022
filed on: 25th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On February 15, 2022 new director was appointed.
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On June 27, 2021 new director was appointed.
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(12 pages)
|
(AD01) Registered office address changed from Unit 20, King's Meadow Ferry Hinksey Road Oxford OX2 0DP England to Unit 20, Kings Meadow Ferry Hinksey Road Oxford OX2 0DP on September 13, 2020
filed on: 13th, September 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 6, 2020
filed on: 13th, September 2020
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on August 31, 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 23, 2020 director's details were changed
filed on: 24th, June 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On March 3, 2020 new director was appointed.
filed on: 7th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 12, 2019 new director was appointed.
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2019 new director was appointed.
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 5th, June 2019
| accounts
|
Free Download
(26 pages)
|
(AP01) On December 4, 2017 new director was appointed.
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(21 pages)
|
(TM01) Director appointment termination date: October 17, 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On September 5, 2017 new director was appointed.
filed on: 26th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 17, 2017
filed on: 26th, November 2017
| officers
|
Free Download
(1 page)
|
(AP01) On June 6, 2017 new director was appointed.
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) On April 25, 2017 new director was appointed.
filed on: 9th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 1, 2016
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 1, 2016
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 11, 2016
filed on: 9th, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2016 new director was appointed.
filed on: 12th, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On February 1, 2016 new director was appointed.
filed on: 27th, June 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Old Court House Floyds Row Oxford OX1 1SS to Unit 20, King's Meadow Ferry Hinksey Road Oxford OX2 0DP on March 21, 2016
filed on: 21st, March 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 26, 2016
filed on: 21st, March 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 1st, March 2016
| accounts
|
Free Download
(13 pages)
|
(AR01) Annual return made up to August 31, 2015, no shareholders list
filed on: 21st, September 2015
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 16, 2015
filed on: 19th, January 2015
| officers
|
Free Download
(1 page)
|
(AP01) On November 25, 2014 new director was appointed.
filed on: 27th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 13th, November 2014
| accounts
|
Free Download
(12 pages)
|
(AP01) On October 14, 2014 new director was appointed.
filed on: 12th, November 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: September 2, 2014
filed on: 20th, October 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 31, 2014, no shareholders list
filed on: 9th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On June 30, 2014 new director was appointed.
filed on: 30th, June 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on June 19, 2014. Old Address: Northway Community Centre Dora Carr Close Headington Oxford Oxfordshire OX3 9RF
filed on: 19th, June 2014
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 19, 2014
filed on: 19th, June 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 17, 2014
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 18th, December 2013
| accounts
|
Free Download
(17 pages)
|
(CH01) On July 22, 2013 director's details were changed
filed on: 13th, September 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 31, 2013, no shareholders list
filed on: 13th, September 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On July 22, 2013 director's details were changed
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On August 20, 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AAMD) Revised accounts made up to August 31, 2012
filed on: 12th, August 2013
| accounts
|
Free Download
(12 pages)
|
(AD01) Company moved to new address on July 22, 2013. Old Address: 1 Clive Road Oxford Oxfordshire OX4 3EJ
filed on: 22nd, July 2013
| address
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 16th, May 2013
| accounts
|
Free Download
(5 pages)
|
(CH01) On September 4, 2012 director's details were changed
filed on: 5th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to August 31, 2012, no shareholders list
filed on: 5th, September 2012
| annual return
|
Free Download
(4 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 1st, June 2012
| incorporation
|
Free Download
(24 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, June 2012
| resolution
|
Free Download
(1 page)
|
(AP01) On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On August 31, 2011 new director was appointed.
filed on: 31st, August 2011
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 18th, August 2011
| incorporation
|
Free Download
(76 pages)
|