GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, July 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 5, 2022
filed on: 6th, July 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates July 5, 2021
filed on: 9th, July 2021
|
confirmation statement |
Free Download
(4 pages)
|
CH01 |
On April 29, 2021 director's details were changed
filed on: 29th, April 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control April 29, 2021
filed on: 29th, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 29th, April 2021
|
accounts |
Free Download
(6 pages)
|
AD01 |
New registered office address Land End Farm Cottage Newington Wallingford OX10 7AE. Change occurred on April 29, 2021. Company's previous address: 5 Rest Harrow Oxford OX4 6RL England.
filed on: 29th, April 2021
|
address |
Free Download
(1 page)
|
CH01 |
On February 15, 2021 director's details were changed
filed on: 15th, February 2021
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 5 Rest Harrow Oxford OX4 6RL. Change occurred on February 15, 2021. Company's previous address: Flat 6 Chestnut Court Goodey Close Oxford OX4 3TG England.
filed on: 15th, February 2021
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control February 15, 2021
filed on: 15th, February 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2020
filed on: 21st, July 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2019
filed on: 29th, August 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates July 5, 2019
filed on: 16th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2018
filed on: 29th, April 2019
|
accounts |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2019
filed on: 5th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
New registered office address Flat 6 Chestnut Court Goodey Close Oxford OX4 3TG. Change occurred on March 5, 2019. Company's previous address: Flat 6 Goodey Close Littlemore Oxford OX4 3TG United Kingdom.
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Flat 6 Goodey Close Littlemore Oxford OX4 3TG. Change occurred on March 5, 2019. Company's previous address: 6 Bartholomew Road Oxford OX4 3QQ United Kingdom.
filed on: 5th, March 2019
|
address |
Free Download
(1 page)
|
CH01 |
On March 5, 2019 director's details were changed
filed on: 5th, March 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 5, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2017
filed on: 18th, April 2018
|
accounts |
Free Download
(2 pages)
|
CH01 |
On January 1, 2018 director's details were changed
filed on: 22nd, January 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 6 Bartholomew Road Oxford OX4 3QQ. Change occurred on January 22, 2018. Company's previous address: 12 Milne Place Headington Oxford OX3 9DG England.
filed on: 22nd, January 2018
|
address |
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control January 1, 2018
filed on: 22nd, January 2018
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2017
filed on: 31st, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on July 31, 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates July 12, 2016
filed on: 20th, July 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
New registered office address 12 Milne Place Headington Oxford OX3 9DG. Change occurred on May 23, 2016. Company's previous address: 72 Wilkins Road Oxford OX4 2JB England.
filed on: 23rd, May 2016
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, July 2015
|
incorporation |
Free Download
(36 pages)
|
SH01 |
Capital declared on July 13, 2015: 1.00 GBP
|
capital |
|