(CS01) Confirmation statement with updates 2023/11/30
filed on: 18th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Address change date: 2023/12/12. New Address: C9 Glyme Court, Oxford Office Village Langford Lane Kidlington Oxford OX5 1LQ. Previous address: Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ England
filed on: 12th, December 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023/11/02
filed on: 9th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH06) Shares cancellation. Statement of capital on 2023/11/0210.00 GBP
filed on: 1st, December 2023
| capital
|
Free Download
(6 pages)
|
(SH03) Own shares purchase
filed on: 1st, December 2023
| capital
|
Free Download
(4 pages)
|
(TM01) 2023/11/02 - the day director's appointment was terminated
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/11/02
filed on: 29th, November 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2023/05/04
filed on: 17th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2023/03/31
filed on: 30th, August 2023
| accounts
|
Free Download
(11 pages)
|
(AA01) Accounting reference date changed from 2022/12/31 to 2023/03/31
filed on: 5th, July 2023
| accounts
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 19th, May 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Shares cancellation. Statement of capital on 2023/05/0420.00 GBP
filed on: 19th, May 2023
| capital
|
Free Download
(6 pages)
|
(TM01) 2023/03/16 - the day director's appointment was terminated
filed on: 17th, March 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/11/30
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021/11/30
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 1st, October 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2020/11/30
filed on: 2nd, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 14th, May 2020
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution of purchasing a number of shares
filed on: 21st, April 2020
| resolution
|
Free Download
(1 page)
|
(SH06) Shares cancellation. Statement of capital on 2020/03/1630.00 GBP
filed on: 6th, April 2020
| capital
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control 2020/03/16
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020/03/16
filed on: 3rd, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(SH01) 40.00 GBP is the capital in company's statement on 2020/02/28
filed on: 4th, March 2020
| capital
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2020/02/28.
filed on: 28th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/11/30
filed on: 19th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/04/24 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/24
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/24
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/04/24
filed on: 2nd, September 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019/04/24 director's details were changed
filed on: 2nd, September 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 29th, August 2019
| accounts
|
Free Download
(8 pages)
|
(TM01) 2019/04/28 - the day director's appointment was terminated
filed on: 4th, June 2019
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 2019/04/24. New Address: Cranbrook House 287/291 Banbury Road Oxford Oxon OX2 7JQ. Previous address: South Building, Upper Farm Wootton St Lawrence Basingstoke RG23 8PE United Kingdom
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/11/30
filed on: 14th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
(NEWINC) Company registration
filed on: 1st, December 2017
| incorporation
|
Free Download
(43 pages)
|