(AA) Micro company financial statements for the year ending on Sun, 31st Jul 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Mon, 1st May 2023
filed on: 14th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 14th Jun 2023
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Oxbridge House Osney Lane Oxford OX1 1BZ England on Sat, 17th Dec 2022 to Oxbridge House Osney Lane Oxford OX1 1BZ
filed on: 17th, December 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 15th Sep 2022
filed on: 21st, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Jul 2021
filed on: 27th, July 2022
| accounts
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Mon, 18th Nov 2019
filed on: 19th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 15th Sep 2021
filed on: 28th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from St George's Mansion George Street Oxford OX1 2AR England on Sun, 8th Aug 2021 to Oxbridge House Osney Lane Oxford OX1 1BZ
filed on: 8th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Jul 2020
filed on: 17th, June 2021
| accounts
|
Free Download
(3 pages)
|
(CH01) On Thu, 15th Apr 2021 director's details were changed
filed on: 27th, April 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Thu, 15th Apr 2021
filed on: 27th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Jan 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Fri, 29th Jan 2021
filed on: 3rd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 29th Jan 2021
filed on: 2nd, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 15th Sep 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Jul 2019
filed on: 2nd, April 2020
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Mon, 30th Mar 2020
filed on: 30th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 15th Sep 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Jul 2018
filed on: 30th, April 2019
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 15th Sep 2017 director's details were changed
filed on: 2nd, October 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 15th Sep 2018
filed on: 2nd, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Jul 2017
filed on: 30th, April 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Fri, 15th Sep 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st Jul 2016
filed on: 28th, April 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Change of registered address from 2 Frewin Court Oxford OX1 3HZ on Fri, 28th Oct 2016 to St George's Mansion George Street Oxford OX1 2AR
filed on: 28th, October 2016
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 24th Mar 2015: 15000.00 GBP
filed on: 21st, October 2016
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 15th Sep 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) Director's details were changed
filed on: 9th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Feb 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 25th Feb 2016 director's details were changed
filed on: 6th, May 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 31st Jul 2015
filed on: 24th, February 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 15th Sep 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st Dec 2015 to Fri, 31st Jul 2015
filed on: 6th, July 2015
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, January 2015
| resolution
|
|
(SH01) Capital declared on Thu, 18th Dec 2014: 11200.00 GBP
filed on: 21st, January 2015
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 7th Nov 2014
filed on: 7th, November 2014
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on Wed, 1st Jan 2014
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 1st Jan 2014 director's details were changed
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 3rd Jun 2014
filed on: 13th, June 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Fri, 13th Jun 2014: 10000.00 GBP
capital
|
|
(AA) Dormant company accounts made up to Tue, 31st Dec 2013
filed on: 13th, June 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 3rd Jun 2013
filed on: 4th, June 2013
| annual return
|
Free Download
(5 pages)
|
(CH01) On Mon, 3rd Jun 2013 director's details were changed
filed on: 4th, June 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2012
filed on: 3rd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 11th Jul 2012
filed on: 16th, July 2012
| annual return
|
Free Download
(5 pages)
|
(AP01) On Fri, 22nd Jun 2012 new director was appointed.
filed on: 22nd, June 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 31st May 2012. Old Address: Regent House 316 Beulah Hill London SE19 3HF United Kingdom
filed on: 31st, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Mon, 31st Dec 2012
filed on: 31st, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2011
| incorporation
|
|