(CS01) Confirmation statement with no updates December 12, 2023
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 20th, September 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 12, 2022
filed on: 30th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 17th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control December 23, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 23, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control December 23, 2021
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 2nd, April 2022
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on December 23, 2021
filed on: 1st, April 2022
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, April 2022
| resolution
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, April 2022
| incorporation
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates December 12, 2021
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AP03) On February 1, 2021 - new secretary appointed
filed on: 21st, December 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2021 new director was appointed.
filed on: 20th, September 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 16th, June 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 12, 2020
filed on: 27th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 12, 2019
filed on: 27th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 7 Abberbury Road Oxford Oxfordshire OX4 4ET England to Unit 11, Oasis Business Park Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP on October 12, 2019
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 11, Oasis Business Park Stanton Harcourt Road Eynsham Witney Oxfordshire OX29 4TP England to 7 Abberbury Road Oxford OX4 4ET on October 12, 2019
filed on: 12th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2018
filed on: 10th, September 2019
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control December 12, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 12, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(CH03) On December 14, 2018 secretary's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(1 page)
|
(CH01) On December 14, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On December 12, 2018 director's details were changed
filed on: 14th, December 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control December 12, 2018
filed on: 14th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates December 12, 2018
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 11 Southmoor Road Oxford OX2 6RF England to 7 Abberbury Road Oxford Oxfordshire OX4 4ET on December 12, 2018
filed on: 12th, December 2018
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on December 31, 2017
filed on: 11th, June 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates December 12, 2017
filed on: 22nd, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2016
filed on: 9th, June 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates December 12, 2016
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(8 pages)
|
(CH03) On December 13, 2016 secretary's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH03) On December 13, 2016 secretary's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(1 page)
|
(CH01) On December 13, 2016 director's details were changed
filed on: 13th, December 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On December 12, 2016 director's details were changed
filed on: 12th, December 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 29th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from 5 Lincoln Grove Bladon Woodstock OX20 1SE to 11 Southmoor Road Oxford OX2 6RF on July 30, 2016
filed on: 30th, July 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 28th, July 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 30, 2016
filed on: 6th, July 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on June 14, 2016
filed on: 14th, June 2016
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 12, 2015 with full list of members
filed on: 23rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 23, 2015: 100.00 GBP
capital
|
|
(SH01) Capital declared on November 3, 2015: 100.00 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: September 26, 2015
filed on: 27th, September 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 25th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2015 new director was appointed.
filed on: 14th, July 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to December 12, 2014 with full list of members
filed on: 27th, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 27, 2015: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to December 12, 2013 with full list of members
filed on: 8th, January 2014
| annual return
|
Free Download
(5 pages)
|
(NEWINC) Certificate of incorporation
filed on: 12th, December 2012
| incorporation
|
Free Download
(39 pages)
|