(CS01) Confirmation statement with updates 2023-07-24
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2022-03-31
filed on: 13th, April 2023
| accounts
|
Free Download
(14 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/22
filed on: 13th, April 2023
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/22
filed on: 13th, April 2023
| accounts
|
Free Download
(80 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/22
filed on: 13th, April 2023
| other
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-24
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-03-31
filed on: 12th, January 2022
| accounts
|
Free Download
(13 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/21
filed on: 12th, January 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/21
filed on: 12th, January 2022
| other
|
Free Download
(3 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/21
filed on: 12th, January 2022
| accounts
|
Free Download
(81 pages)
|
(CS01) Confirmation statement with updates 2021-07-24
filed on: 20th, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 23rd, April 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 23rd, April 2021
| accounts
|
Free Download
(16 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 23rd, April 2021
| accounts
|
Free Download
(78 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 9th, April 2021
| other
|
Free Download
(3 pages)
|
(CH01) On 2020-10-23 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-07-24
filed on: 27th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091470200003, created on 2020-04-24
filed on: 28th, April 2020
| mortgage
|
Free Download
(61 pages)
|
(AA) Full accounts data made up to 2019-03-31
filed on: 30th, March 2020
| accounts
|
Free Download
(20 pages)
|
(AD01) New registered office address Irs 8000 Alec Issigonis Way Oxford Business Park North Oxford OX4 2HW. Change occurred on 2020-03-11. Company's previous address: Stag Gates House 63-65 the Avenue Southampton Hampshire SO17 1XS.
filed on: 11th, March 2020
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-02-11
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2020-02-11
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019-07-24
filed on: 24th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Satisfaction of charge 091470200001 in full
filed on: 28th, June 2019
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 091470200002, created on 2019-04-18
filed on: 1st, May 2019
| mortgage
|
Free Download
(70 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2019-04-18
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2019-03-22
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to 2018-03-31
filed on: 13th, February 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates 2018-07-24
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts for the period up to 2017-03-31
filed on: 19th, September 2017
| accounts
|
Free Download
(14 pages)
|
(TM02) Termination of appointment as a secretary on 2017-07-17
filed on: 10th, August 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2017-07-24
filed on: 25th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, October 2016
| resolution
|
Free Download
|
(AA) Small company accounts for the period up to 2016-03-31
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091470200001, created on 2016-10-04
filed on: 6th, October 2016
| mortgage
|
Free Download
(32 pages)
|
(CS01) Confirmation statement with updates 2016-07-24
filed on: 19th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) Appointment (date: 2016-01-05) of a secretary
filed on: 26th, January 2016
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on 2016-01-05
filed on: 26th, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2015-03-31
filed on: 30th, December 2015
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2015-06-18
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2015-06-18
filed on: 2nd, September 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-07-24
filed on: 27th, August 2015
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment was terminated on 2015-03-17
filed on: 15th, June 2015
| officers
|
Free Download
(1 page)
|
(AA01) Current accounting period shortened from 2015-07-31 to 2015-03-31
filed on: 2nd, December 2014
| accounts
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2014-11-12: 11.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, December 2014
| resolution
|
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 2nd, December 2014
| resolution
|
|
(AP01) New director was appointed on 2014-11-12
filed on: 19th, November 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 24th, July 2014
| incorporation
|
Free Download
(35 pages)
|
(SH01) Statement of Capital on 2014-07-24: 0.02 GBP
capital
|
|