(AA) Total exemption full company accounts data drawn up to August 31, 2023
filed on: 19th, August 2024
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2022
filed on: 21st, August 2023
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 28th, May 2020
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 13th, May 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2016
filed on: 15th, May 2017
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2015
filed on: 31st, May 2016
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, February 2016
| resolution
|
Free Download
(18 pages)
|
(TM01) Director's appointment was terminated on January 6, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on January 6, 2016
filed on: 8th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on October 30, 2015
filed on: 9th, November 2015
| officers
|
Free Download
(1 page)
|
(AP01) On August 9, 2013 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2015
filed on: 5th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 5, 2015: 20000.00 GBP
capital
|
|
(AD01) New registered office address Oracle Underwriting Limited Prudent House, 50 Yardley Road Acocks Green Birmingham West Midlands B27 6LG. Change occurred on September 28, 2015. Company's previous address: 1 Lewis Court Grove Park Enderby Leicester LE19 1SU.
filed on: 28th, September 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2014
filed on: 29th, May 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 7, 2014 director's details were changed
filed on: 7th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2014
filed on: 21st, October 2014
| annual return
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2013
filed on: 30th, May 2014
| accounts
|
Free Download
(4 pages)
|
(CH01) Director's details were changed
filed on: 12th, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2013
filed on: 12th, September 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on September 12, 2013: 20000.00 GBP
capital
|
|
(TM01) Director's appointment was terminated on June 20, 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on June 20, 2013
filed on: 20th, June 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2012
filed on: 31st, May 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2012
filed on: 31st, August 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to August 31, 2011
filed on: 15th, March 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On March 8, 2012 new director was appointed.
filed on: 8th, March 2012
| officers
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2011
filed on: 27th, September 2011
| annual return
|
Free Download
(7 pages)
|
(AUD) Auditor's resignation
filed on: 7th, July 2011
| auditors
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to August 31, 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to August 31, 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(7 pages)
|
(AA) Small company accounts for the period up to August 31, 2009
filed on: 27th, April 2010
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on March 10, 2010
filed on: 10th, March 2010
| officers
|
Free Download
(2 pages)
|
(363a) Period up to September 22, 2009 - Annual return with full member list
filed on: 22nd, September 2009
| annual return
|
Free Download
(6 pages)
|
(AA) Small company accounts for the period up to August 31, 2008
filed on: 23rd, January 2009
| accounts
|
Free Download
(5 pages)
|
(288b) On September 24, 2008 Appointment terminated secretary
filed on: 24th, September 2008
| officers
|
Free Download
(1 page)
|
(363a) Period up to September 24, 2008 - Annual return with full member list
filed on: 24th, September 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 24/09/2008 from 1 lewis court grove park enderby leicestershire LE19 1SU united kingdom
filed on: 24th, September 2008
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 23/09/2008 from 41 hampton lane solihull west midlands B91 2QD
filed on: 23rd, September 2008
| address
|
Free Download
(1 page)
|
(288a) On March 18, 2008 Director appointed
filed on: 18th, March 2008
| officers
|
Free Download
(2 pages)
|
(288a) On March 6, 2008 Director appointed
filed on: 6th, March 2008
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, January 2008
| resolution
|
Free Download
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, January 2008
| resolution
|
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, January 2008
| resolution
|
Free Download
(1 page)
|
(123) Nc inc already adjusted 13/12/07
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(123) Nc inc already adjusted 13/12/07
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 19991 shares on December 13, 2007. Value of each share 1 £, total number of shares: 20000.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 19991 shares on December 13, 2007. Value of each share 1 £, total number of shares: 20000.
filed on: 14th, January 2008
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Increase of the authorised share capital resolution
filed on: 14th, January 2008
| resolution
|
Free Download
(1 page)
|
(288a) On October 10, 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(288a) On October 10, 2007 New director appointed
filed on: 10th, October 2007
| officers
|
Free Download
(1 page)
|
(88(2)R) Alloted 8 shares on September 13, 2007. Value of each share 1 £, total number of shares: 9.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
(88(2)R) Alloted 8 shares on September 13, 2007. Value of each share 1 £, total number of shares: 9.
filed on: 4th, October 2007
| capital
|
Free Download
(2 pages)
|
(288a) On September 17, 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 17, 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(2 pages)
|
(288a) On September 17, 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 17, 2007 New secretary appointed;new director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 17, 2007 New secretary appointed;new director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288b) On September 17, 2007 Director resigned
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(288a) On September 17, 2007 New director appointed
filed on: 17th, September 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 31st, August 2007
| incorporation
|
Free Download
(12 pages)
|