AA |
Total exemption full company accounts data drawn up to June 30, 2023
filed on: 15th, April 2024
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 6th, June 2023
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 17th, June 2022
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 14th, May 2021
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 20th, March 2019
|
accounts |
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director appointment termination date: December 22, 2017
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2017
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 22, 2017
filed on: 18th, January 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: August 1, 2017
filed on: 11th, January 2018
|
officers |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 26th, January 2017
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 5th, April 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 8, 2015 with full list of members
filed on: 10th, December 2015
|
annual return |
Free Download
(6 pages)
|
SH01 |
Capital declared on December 10, 2015: 100100.00 GBP
|
capital |
|
AP01 |
On June 1, 2015 new director was appointed.
filed on: 29th, October 2015
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 12th, April 2015
|
accounts |
Free Download
(3 pages)
|
AP01 |
On January 22, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 22, 2015 new director was appointed.
filed on: 3rd, February 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 26, 2014 new director was appointed.
filed on: 13th, January 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to December 8, 2014 with full list of members
filed on: 13th, January 2015
|
annual return |
Free Download
(4 pages)
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On December 19, 2014 director's details were changed
filed on: 19th, December 2014
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 1st, May 2014
|
accounts |
Free Download
(3 pages)
|
AD01 |
Company moved to new address on April 7, 2014. Old Address: 8 King Edward Street Oxford Oxfordshire OX1 4HL
filed on: 7th, April 2014
|
address |
Free Download
(1 page)
|
CH03 |
On April 1, 2014 secretary's details were changed
filed on: 7th, April 2014
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return made up to December 8, 2013 with full list of members
filed on: 20th, February 2014
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 2nd, April 2013
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 8, 2012 with full list of members
filed on: 6th, March 2013
|
annual return |
Free Download
(5 pages)
|
CH01 |
On December 1, 2012 director's details were changed
filed on: 5th, March 2013
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2011: 100100.00 GBP
filed on: 5th, March 2013
|
capital |
Free Download
(3 pages)
|
CH03 |
On May 8, 2012 secretary's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 8, 2012 director's details were changed
filed on: 15th, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 2nd, April 2012
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return made up to December 8, 2011 with full list of members
filed on: 6th, February 2012
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 9th, June 2011
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 8, 2010 with full list of members
filed on: 23rd, February 2011
|
annual return |
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 6th, April 2010
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return made up to December 8, 2009 with full list of members
filed on: 18th, January 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 1st, July 2009
|
accounts |
Free Download
(4 pages)
|
363a |
Annual return made up to February 3, 2009
filed on: 3rd, February 2009
|
annual return |
Free Download
(4 pages)
|
288b |
On February 2, 2009 Appointment terminated director
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
288b |
On February 2, 2009 Appointment terminated secretary
filed on: 2nd, February 2009
|
officers |
Free Download
(1 page)
|
363a |
Annual return made up to January 5, 2009
filed on: 5th, January 2009
|
annual return |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 11th, December 2007
|
accounts |
Free Download
(4 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 12th, September 2007
|
accounts |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to June 30, 2006
filed on: 12th, September 2007
|
accounts |
Free Download
(3 pages)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/06/06
filed on: 6th, September 2007
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/03/07 to 30/06/06
filed on: 6th, September 2007
|
accounts |
Free Download
(1 page)
|
363s |
Annual return made up to January 12, 2007
filed on: 12th, January 2007
|
annual return |
Free Download
(8 pages)
|
363s |
Annual return made up to January 12, 2007
filed on: 12th, January 2007
|
annual return |
Free Download
(8 pages)
|
287 |
Registered office changed on 03/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2006
|
address |
Free Download
(1 page)
|
288a |
On May 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 3, 2006 New director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(3 pages)
|
288b |
On May 3, 2006 Director resigned
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 3, 2006 Secretary resigned
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
288a |
On May 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(2 pages)
|
288a |
On May 3, 2006 New director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(3 pages)
|
288a |
On May 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(2 pages)
|
288b |
On May 3, 2006 Secretary resigned
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
288b |
On May 3, 2006 Director resigned
filed on: 3rd, May 2006
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 03/05/06 from: crown house, 64 whitchurch road cardiff south glamorgan CF14 3LX
filed on: 3rd, May 2006
|
address |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 3rd, May 2006
|
accounts |
Free Download
(1 page)
|
225 |
Accounting reference date extended from 31/12/06 to 31/03/07
filed on: 3rd, May 2006
|
accounts |
Free Download
(1 page)
|
88(2)R |
Alloted 99 shares on December 13, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2006
|
capital |
Free Download
(2 pages)
|
88(2)R |
Alloted 99 shares on December 13, 2005. Value of each share 1 £, total number of shares: 100.
filed on: 3rd, May 2006
|
capital |
Free Download
(2 pages)
|
288a |
On May 3, 2006 New secretary appointed;new director appointed
filed on: 3rd, May 2006
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
|
incorporation |
Free Download
(14 pages)
|
NEWINC |
Certificate of incorporation
filed on: 8th, December 2005
|
incorporation |
Free Download
(14 pages)
|