(CH01) On Thu, 2nd Nov 2023 director's details were changed
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 2nd Nov 2023 director's details were changed
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(6 pages)
|
(AD01) Address change date: Fri, 23rd Jun 2023. New Address: 6-7 Citibase, New Barclay House Botley Road Oxford OX2 0HP. Previous address: 41 Cornmarket Street Oxford OX1 3HA
filed on: 23rd, June 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 16th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 16th, November 2020
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 22nd, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 26th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 28th, September 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 22nd, September 2017
| accounts
|
Free Download
(5 pages)
|
(CH01) On Wed, 12th Jul 2017 director's details were changed
filed on: 21st, July 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Thu, 22nd Oct 2015, no shareholders list
filed on: 28th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 30th, September 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Oct 2014, no shareholders list
filed on: 8th, January 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, July 2014
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, February 2014
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Tue, 22nd Oct 2013, no shareholders list
filed on: 25th, February 2014
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 25th, February 2014
| gazette
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to Tue, 31st Dec 2013
filed on: 6th, February 2013
| accounts
|
Free Download
(1 page)
|
(CH01) On Sat, 1st Dec 2012 director's details were changed
filed on: 6th, December 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 22nd Oct 2012 director's details were changed
filed on: 13th, November 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Nov 2012 director's details were changed
filed on: 12th, November 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 26th Oct 2012 new director was appointed.
filed on: 26th, October 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, October 2012
| incorporation
|
Free Download
(21 pages)
|