AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 27th, July 2023
| accounts
|
Free Download
(3 pages)
|
SH01 |
Capital declared on April 30, 2015: 2000.00 GBP
filed on: 26th, May 2023
| capital
|
Free Download
(4 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2020 director's details were changed
filed on: 6th, April 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(3 pages)
|
CH03 |
On November 3, 2022 secretary's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 3, 2022 director's details were changed
filed on: 21st, November 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 9 the Homestead Bladon Woodstock OX20 1XA United Kingdom to 30 Upper High Street Thame Oxfordshire OX9 3EZ on November 21, 2022
filed on: 21st, November 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 11, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 20th, December 2021
| accounts
|
Free Download
(9 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2020
filed on: 22nd, December 2020
| accounts
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2019
filed on: 20th, January 2020
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 5th, April 2019
| resolution
|
Free Download
(1 page)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 27th, February 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On February 26, 2019 director's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On February 26, 2019 secretary's details were changed
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2018
filed on: 27th, January 2019
| accounts
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from 4 Hadow Road Marston Oxford OX3 0JW England to 9 the Homestead Bladon Woodstock OX20 1XA on June 2, 2018
filed on: 2nd, June 2018
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 17, 2018: 180.00 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 17, 2018
filed on: 30th, March 2018
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2017
filed on: 18th, January 2018
| accounts
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(3 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 8, 2018 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(3 pages)
|
AP01 |
On March 9, 2017 new director was appointed.
filed on: 19th, May 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 4th, April 2017
| officers
|
Free Download
(3 pages)
|
AP03 |
On March 20, 2017 - new secretary appointed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 1, 2017 director's details were changed
filed on: 1st, April 2017
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2016
filed on: 26th, January 2017
| accounts
|
Free Download
(4 pages)
|
SH01 |
Capital declared on October 1, 2016: 150.00 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 4 Hadow Road Hadow Road Marston Oxford OX3 0JW England to 4 Hadow Road Marston Oxford OX3 0JW on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU England to 4 Hadow Road Hadow Road Marston Oxford OX3 0JW on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Hadow Road Marston Oxford Oxfordshire OX3 0JW England to Suite C 1st Floor, Hinksey Court, West Way, Botley Oxford Oxfordshire OX2 9JU on April 12, 2016
filed on: 12th, April 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on March 8, 2016: 120.00 GBP
filed on: 26th, March 2016
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to March 26, 2016 with full list of members
filed on: 26th, March 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Capital declared on March 26, 2016: 120.00 GBP
capital
|
|
AD01 |
Registered office address changed from 7 Bertie Road Cumnor Oxford OX2 9PS United Kingdom to 4 Hadow Road Marston Oxford Oxfordshire OX3 0JW on March 8, 2016
filed on: 8th, March 2016
| address
|
Free Download
(1 page)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 8, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
On March 8, 2016 new director was appointed.
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2016 director's details were changed
filed on: 8th, March 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 29th, April 2015
| incorporation
|
Free Download
(23 pages)
|