(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2023
filed on: 16th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 5, 2022
filed on: 5th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2022
filed on: 5th, December 2022
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2021
filed on: 30th, December 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2021
filed on: 30th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2020
filed on: 20th, December 2020
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 8, 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 12 Station Field Industrial Estate Kidlington OX5 1JD. Change occurred on April 12, 2020. Company's previous address: 2 Portland Road Oxford OX2 7EY England.
filed on: 12th, April 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates December 8, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2019
filed on: 7th, December 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2019
filed on: 11th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2018
filed on: 27th, December 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2018
filed on: 16th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on March 31, 2017
filed on: 28th, December 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates October 6, 2017
filed on: 17th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 2 Portland Road Oxford OX2 7EY. Change occurred on July 16, 2017. Company's previous address: 10 Standingford House Cave Street Oxford OX4 1BA.
filed on: 16th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 23rd, December 2016
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 6, 2016
filed on: 20th, October 2016
| confirmation statement
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 12th, March 2016
| gazette
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2015
filed on: 10th, March 2016
| accounts
|
Free Download
(2 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 8th, March 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2015
filed on: 14th, December 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on December 14, 2015: 40103.29 GBP
capital
|
|
(SH01) Capital declared on January 29, 2015: 40103.29 GBP
filed on: 26th, February 2015
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, February 2015
| resolution
|
|
(SH02) Sub-division of shares on January 29, 2015
filed on: 26th, February 2015
| capital
|
Free Download
(5 pages)
|
(AP01) On January 30, 2015 new director was appointed.
filed on: 2nd, February 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, November 2014
| resolution
|
|
(MA) Memorandum and Articles of Association
filed on: 13th, November 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on October 6, 2014: 102.70 GBP
filed on: 23rd, October 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 15, 2014: 99.70 GBP
filed on: 11th, October 2014
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with full list of company shareholders, made up to October 6, 2014
filed on: 6th, October 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on October 6, 2014: 100.00 GBP
capital
|
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from July 31, 2015 to March 31, 2015
filed on: 6th, October 2014
| accounts
|
Free Download
(1 page)
|
(AP01) On August 15, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 17th, July 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on July 17, 2014: 3.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|