(CS01) Confirmation statement with no updates 2025-01-26
filed on: 31st, January 2025
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2024-03-31
filed on: 19th, December 2024
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2024-01-26
filed on: 26th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 7th, December 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control 2022-12-27
filed on: 21st, April 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-01-26
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control 2023-01-01
filed on: 27th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, January 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name
filed on: 24th, January 2023
| resolution
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2022-12-27
filed on: 23rd, January 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2022-12-27
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-12-27
filed on: 23rd, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 19th, December 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2022-01-26
filed on: 4th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 26th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2021-01-26
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 7th, January 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2020-01-26
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 5th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CH01) On 2019-04-08 director's details were changed
filed on: 8th, April 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-04-08
filed on: 8th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) New registered office address 19 Green Street Oxford OX4 1YB. Change occurred on 2019-04-05. Company's previous address: Ground Floor Flat, 51a Latimer Road Headington Oxford OX3 7PG England.
filed on: 5th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-01-26
filed on: 28th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 27th, November 2018
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates 2018-01-26
filed on: 26th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-03-31
filed on: 24th, November 2017
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates 2017-01-26
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016-04-01 director's details were changed
filed on: 26th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) New registered office address Ground Floor Flat, 51a Latimer Road Headington Oxford OX3 7PG. Change occurred on 2016-04-05. Company's previous address: 14 Broadwater Down Tunbridge Wells Kent TN2 5NR England.
filed on: 5th, April 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Broadwater Down Tunbridge Wells Kent TN2 5NR. Change occurred on 2016-03-28. Company's previous address: Flat 2, the Mews 16 Commercial Road Poole Dorset BH14 0JW England.
filed on: 28th, March 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-01-26
filed on: 11th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2016-02-11: 100.00 GBP
capital
|
|
(AA01) Current accounting period extended from 2016-01-31 to 2016-03-31
filed on: 10th, February 2016
| accounts
|
Free Download
(1 page)
|
(AD01) New registered office address Flat 2, the Mews 16 Commercial Road Poole Dorset BH14 0JW. Change occurred on 2015-12-21. Company's previous address: 14 Broadwater Down Tunbridge Wells Kent TN2 5NR England.
filed on: 21st, December 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address 14 Broadwater Down Tunbridge Wells Kent TN2 5NR. Change occurred on 2015-07-28. Company's previous address: Flat 10 Fairfield 5 Dray Horse Yard Dorchester Dorset DT1 1GT England.
filed on: 28th, July 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, January 2015
| incorporation
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 2015-01-26: 100.00 GBP
capital
|
|