CS01 |
Confirmation statement with updates 28th November 2023
filed on: 28th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 10th May 2023
filed on: 28th, November 2023
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 10th May 2023
filed on: 28th, November 2023
|
persons with significant control |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 20th October 2023
filed on: 6th, November 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2022
filed on: 31st, August 2023
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2022
filed on: 21st, November 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2021
filed on: 24th, August 2022
|
accounts |
Free Download
(9 pages)
|
CH01 |
On 23rd March 2022 director's details were changed
filed on: 23rd, March 2022
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 20th October 2021
filed on: 9th, November 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2020
filed on: 1st, September 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2019
filed on: 4th, December 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 20th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 21st, April 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Articles and Memorandum of Association
filed on: 21st, April 2020
|
incorporation |
Free Download
(30 pages)
|
SH01 |
Statement of Capital on 18th March 2020: 100.00 GBP
filed on: 15th, April 2020
|
capital |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, April 2020
|
capital |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th March 2020
filed on: 27th, March 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2019
filed on: 6th, December 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2018
filed on: 3rd, September 2019
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from 253 London Road Headington Oxford OX3 9EH on 11th March 2019 to Brookside Court Cuddesdon Road Horspath Oxford Oxfordshire OX33 1JB
filed on: 11th, March 2019
|
address |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2018
filed on: 9th, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th November 2017
filed on: 4th, September 2018
|
accounts |
Free Download
(9 pages)
|
MR01 |
Registration of charge 074480440002, created on 30th August 2018
filed on: 3rd, September 2018
|
mortgage |
Free Download
(60 pages)
|
CS01 |
Confirmation statement with no updates 23rd November 2017
filed on: 11th, December 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2016
filed on: 7th, September 2017
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 23rd November 2016
filed on: 2nd, December 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2015
filed on: 8th, September 2016
|
accounts |
Free Download
(3 pages)
|
MR01 |
Registration of charge 074480440001, created on 22nd December 2015
filed on: 30th, December 2015
|
mortgage |
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2015
filed on: 18th, December 2015
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th November 2014
filed on: 10th, September 2015
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2014
filed on: 5th, February 2015
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 5th February 2015: 1.00 GBP
|
capital |
|
AA |
Total exemption small company accounts data made up to 30th November 2013
filed on: 4th, September 2014
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2013
filed on: 18th, December 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th December 2013: 1.00 GBP
|
capital |
|
AP01 |
New director was appointed on 16th September 2013
filed on: 16th, September 2013
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th September 2013
filed on: 16th, September 2013
|
officers |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2012
filed on: 4th, September 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2012
filed on: 29th, November 2012
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Larkrise Bayswater Rd Headington Oxford OX3 9RZ United Kingdom on 29th November 2012
filed on: 29th, November 2012
|
address |
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 30th November 2011
filed on: 1st, August 2012
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 23rd November 2011
filed on: 20th, December 2011
|
annual return |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th December 2010
filed on: 9th, December 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 23rd, November 2010
|
incorporation |
Free Download
(20 pages)
|
TM01 |
Director's appointment terminated on 23rd November 2010
filed on: 23rd, November 2010
|
officers |
Free Download
(1 page)
|