CS01 |
Confirmation statement with no updates Wed, 31st Jan 2024
filed on: 14th, February 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 27th, July 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Tue, 31st Jan 2023
filed on: 31st, January 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 9th, September 2022
|
accounts |
Free Download
(3 pages)
|
TM01 |
Thu, 10th Feb 2022 - the day director's appointment was terminated
filed on: 10th, February 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 31st Jan 2022
filed on: 5th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 4th Feb 2022. New Address: Flat 1 Keble Court 45 Sunderland Avenue Oxford OX2 8DT. Previous address: 294 Banbury Road Oxford OX2 7ED England
filed on: 4th, February 2022
|
address |
Free Download
(1 page)
|
TM02 |
Fri, 31st Dec 2021 - the day secretary's appointment was terminated
filed on: 4th, February 2022
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 21st, September 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sun, 31st Jan 2021
filed on: 4th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 1st, September 2020
|
accounts |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Thu, 30th Jan 2020
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, February 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Fri, 31st Jan 2020
filed on: 3rd, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 7th, October 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 31st Jan 2019
filed on: 31st, January 2019
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 19th Nov 2018 new director was appointed.
filed on: 3rd, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 31st Dec 2017
filed on: 19th, September 2018
|
accounts |
Free Download
(2 pages)
|
TM01 |
Wed, 18th Apr 2018 - the day director's appointment was terminated
filed on: 18th, April 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Fri, 16th Mar 2018 - the day director's appointment was terminated
filed on: 21st, March 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wed, 31st Jan 2018
filed on: 8th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 25th Sep 2017 new director was appointed.
filed on: 28th, September 2017
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2016
filed on: 26th, September 2017
|
accounts |
Free Download
(2 pages)
|
AP01 |
On Wed, 2nd Nov 2016 new director was appointed.
filed on: 27th, March 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 31st Jan 2017
filed on: 27th, March 2017
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Thu, 19th Jan 2017 - the day director's appointment was terminated
filed on: 9th, March 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 31st Jan 2017. New Address: 294 Banbury Road Oxford OX2 7ED. Previous address: 8 st. Aldates Oxford OX1 1BS
filed on: 31st, January 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 11th, October 2016
|
accounts |
Free Download
(5 pages)
|
TM01 |
Sat, 14th May 2016 - the day director's appointment was terminated
filed on: 25th, July 2016
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Sun, 31st Jan 2016, no shareholders list
filed on: 1st, February 2016
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 24th, September 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 31st Jan 2015, no shareholders list
filed on: 11th, February 2015
|
annual return |
Free Download
(3 pages)
|
CH04 |
Secretary's name changed on Mon, 27th Oct 2014
filed on: 11th, February 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 30th Oct 2014. New Address: 8 St. Aldates Oxford OX1 1BS. Previous address: 13 Beaumont Street Oxford Oxfordshire OX1 2LP
filed on: 30th, October 2014
|
address |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 21st, May 2014
|
accounts |
Free Download
(5 pages)
|
AP04 |
New secretary appointment on Wed, 9th Apr 2014
filed on: 9th, April 2014
|
officers |
Free Download
(2 pages)
|
TM02 |
Wed, 9th Apr 2014 - the day secretary's appointment was terminated
filed on: 9th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 31st Jan 2014, no shareholders list
filed on: 19th, February 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 14th, June 2013
|
accounts |
Free Download
(5 pages)
|
AA01 |
Previous accounting period shortened to Mon, 31st Dec 2012
filed on: 15th, May 2013
|
accounts |
Free Download
(1 page)
|
AP01 |
On Tue, 7th May 2013 new director was appointed.
filed on: 7th, May 2013
|
officers |
Free Download
(3 pages)
|
AP01 |
On Fri, 3rd May 2013 new director was appointed.
filed on: 3rd, May 2013
|
officers |
Free Download
(3 pages)
|
AP03 |
New secretary appointment on Fri, 3rd May 2013
filed on: 3rd, May 2013
|
officers |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on Wed, 24th Apr 2013. Old Address: Suite 70 Prama House 267 Banbury Road Oxford Oxfordshire OX2 7HT United Kingdom
filed on: 24th, April 2013
|
address |
Free Download
(2 pages)
|
TM01 |
Wed, 24th Apr 2013 - the day director's appointment was terminated
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 24th Apr 2013 new director was appointed.
filed on: 24th, April 2013
|
officers |
Free Download
(3 pages)
|
TM02 |
Wed, 24th Apr 2013 - the day secretary's appointment was terminated
filed on: 24th, April 2013
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Thu, 31st Jan 2013, no shareholders list
filed on: 3rd, April 2013
|
annual return |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 31st, January 2012
|
incorporation |
Free Download
(23 pages)
|