(AA01) Previous accounting period shortened to Wed, 28th Dec 2022
filed on: 17th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Tue, 29th Dec 2020
filed on: 13th, April 2022
| accounts
|
Free Download
(18 pages)
|
(AA01) Current accounting reference period shortened from Wed, 30th Dec 2020 to Tue, 29th Dec 2020
filed on: 30th, December 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 29th Oct 2020. New Address: 10 Innovation House John Smith Drive Oxford Business Park South Oxford OX4 2JY. Previous address: Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP
filed on: 29th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sun, 30th Dec 2018
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Sun, 30th Dec 2018
filed on: 29th, September 2019
| accounts
|
Free Download
(1 page)
|
(AP01) On Mon, 13th May 2019 new director was appointed.
filed on: 15th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Sat, 2nd Feb 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 20th Feb 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 20th Feb 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 1st Mar 2019 - the day director's appointment was terminated
filed on: 11th, March 2019
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Feb 2019 new director was appointed.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Sun, 17th Feb 2019 director's details were changed
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 21st Sep 2018 director's details were changed
filed on: 21st, September 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 22nd May 2018 - the day director's appointment was terminated
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(AP01) On Mon, 21st May 2018 new director was appointed.
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 3rd Apr 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) On Fri, 9th Jun 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Jul 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 24th Jul 2017 director's details were changed
filed on: 24th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 15th, June 2017
| resolution
|
Free Download
(19 pages)
|
(AP01) On Mon, 27th Mar 2017 new director was appointed.
filed on: 12th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 20th Mar 2017 new director was appointed.
filed on: 20th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 24th Jan 2017
filed on: 24th, January 2017
| resolution
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 24th, January 2017
| change of name
|
Free Download
(2 pages)
|
(AP01) On Tue, 15th Nov 2016 new director was appointed.
filed on: 19th, December 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 23rd Nov 2016: 10000.00 GBP
filed on: 23rd, November 2016
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(4 pages)
|
(TM01) Mon, 15th Aug 2016 - the day director's appointment was terminated
filed on: 15th, August 2016
| officers
|
Free Download
|
(AP01) On Fri, 18th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Mar 2016 with full list of members
filed on: 21st, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 21st Mar 2016: 100.00 GBP
capital
|
|
(AP01) On Fri, 18th Mar 2016 new director was appointed.
filed on: 21st, March 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Address change date: Thu, 3rd Dec 2015. New Address: Rowan House Delamare Road Cheshunt Waltham Cross Hertfordshire EN8 9SP. Previous address: 3 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(TM02) Wed, 4th Nov 2015 - the day secretary's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 4th Nov 2015 - the day director's appointment was terminated
filed on: 4th, November 2015
| officers
|
Free Download
(1 page)
|
(CH01) On Wed, 19th Aug 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 19th Aug 2015 with full list of members
filed on: 19th, August 2015
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 19th Aug 2015 new director was appointed.
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wed, 19th Aug 2015 director's details were changed
filed on: 19th, August 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed universal business school,oxford LTDcertificate issued on 16/07/15
filed on: 16th, July 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 10th, April 2015
| accounts
|
Free Download
(3 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 7th Apr 2015 - the day director's appointment was terminated
filed on: 7th, April 2015
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 7th Apr 2015. New Address: 3 Oxford House John Smith Drive Oxford Business Park South Oxford OX4 2JY. Previous address: 18 Oxford House Oxford Business Park South Oxford Oxfordshire
filed on: 7th, April 2015
| address
|
Free Download
(1 page)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 7th, April 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Tue, 7th Apr 2015 with full list of members
filed on: 7th, April 2015
| annual return
|
Free Download
(5 pages)
|
(AD01) Address change date: Tue, 10th Mar 2015. New Address: 18 Oxford House Oxford Business Park South Oxford Oxfordshire. Previous address: 342 Woodstock Rd Oxford Oxon OX2 8BZ
filed on: 10th, March 2015
| address
|
Free Download
(2 pages)
|
(TM02) Wed, 1st Oct 2014 - the day secretary's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 1st Oct 2014
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 5th Nov 2014 with full list of members
filed on: 5th, November 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 5th Nov 2014: 100.00 GBP
capital
|
|
(TM01) Wed, 1st Oct 2014 - the day director's appointment was terminated
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) On Sat, 1st Nov 2014 new director was appointed.
filed on: 5th, November 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 29th Aug 2014 with full list of members
filed on: 29th, August 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on Fri, 29th Aug 2014: 100.00 GBP
capital
|
|
(AP01) On Tue, 26th Aug 2014 new director was appointed.
filed on: 28th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 17th, July 2014
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 18th Jul 2013 new director was appointed.
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Thu, 18th Jul 2013
filed on: 18th, July 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 12th, July 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 12th Jul 2013: 100 GBP
capital
|
|
(AP01) On Fri, 12th Jul 2013 new director was appointed.
filed on: 12th, July 2013
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed universal business school, cambridge LTDcertificate issued on 12/06/13
filed on: 12th, June 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Thu, 6th Jun 2013 to change company name
change of name
|
|
(NM01) Resolution to change company's name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 17th, December 2012
| incorporation
|
Free Download
(21 pages)
|