CS01 |
Confirmation statement with updates April 19, 2023
filed on: 19th, April 2023
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 19, 2022
filed on: 19th, April 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2021
filed on: 1st, September 2021
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on June 25, 2021
filed on: 25th, June 2021
|
resolution |
Free Download
(3 pages)
|
AD01 |
New registered office address The Clubhouse 110B Magdalen Road Oxford Oxon OX4 1RQ. Change occurred on June 24, 2021. Company's previous address: 110B Magdalen Road Oxford Oxfordshire OX4 1RQ England.
filed on: 24th, June 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 19, 2021
filed on: 19th, April 2021
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address 110B Magdalen Road Oxford Oxfordshire OX4 1RQ. Change occurred on October 22, 2020. Company's previous address: 46 Lytton Road Oxford OX4 3PA United Kingdom.
filed on: 22nd, October 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on June 30, 2020
filed on: 19th, October 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2020
filed on: 1st, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates April 19, 2019
filed on: 25th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on June 30, 2018
filed on: 18th, January 2019
|
accounts |
Free Download
(5 pages)
|
AA01 |
Accounting period ending changed to April 30, 2018 (was June 30, 2018).
filed on: 14th, January 2019
|
accounts |
Free Download
(1 page)
|
CH01 |
On December 21, 2018 director's details were changed
filed on: 21st, December 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 19, 2018
filed on: 20th, April 2018
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On May 18, 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2017 director's details were changed
filed on: 18th, May 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 20, 2017 new director was appointed.
filed on: 8th, May 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 8, 2017: 1000.00 GBP
filed on: 8th, May 2017
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on April 20, 2017
filed on: 24th, April 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 20th, April 2017
|
incorporation |
Free Download
(37 pages)
|