(AD01) Registered office address changed from 124 Templar Road Oxford OX2 8LZ England to 3 Chalfont Road Oxford OX2 6TL on February 2, 2024
filed on: 2nd, February 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2023
filed on: 31st, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 2nd, February 2023
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2022
filed on: 22nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 7th, February 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates October 31, 2021
filed on: 1st, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from September 30, 2021 to June 30, 2021
filed on: 6th, September 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 27th, May 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control September 30, 2020
filed on: 26th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 31, 2020
filed on: 2nd, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates October 31, 2019
filed on: 31st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 21st, March 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On November 1, 2018 director's details were changed
filed on: 2nd, November 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 3 Templar House Temple Road Oxford OX4 2HR to 124 Templar Road Oxford OX2 8LZ on November 2, 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 31, 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 2nd, June 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 31, 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2016
filed on: 11th, June 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates October 31, 2016
filed on: 11th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2015
filed on: 20th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to October 31, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On October 31, 2015 director's details were changed
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 71 Harewood Terrace Southall Middlesex UB2 4JN England to 3 Templar House Temple Road Oxford OX4 2HR on July 2, 2015
filed on: 2nd, July 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 9th, June 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On February 12, 2015 director's details were changed
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 77 Wolsey Avenue London E6 6AH to 71 Harewood Terrace Southall Middlesex UB2 4JN on February 12, 2015
filed on: 12th, February 2015
| address
|
|
(AR01) Annual return made up to October 31, 2014 with full list of members
filed on: 10th, December 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 4, 2013: 3.00 GBP
filed on: 9th, November 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to October 31, 2013 with full list of members
filed on: 9th, November 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 9, 2013: 3.00 GBP
capital
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 10th, October 2013
| resolution
|
Free Download
(13 pages)
|
(SH01) Capital declared on September 23, 2013: 3.00 GBP
filed on: 24th, September 2013
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, September 2013
| incorporation
|
|