AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 19th, January 2024
| accounts
|
Free Download
(9 pages)
|
TM01 |
Fri, 1st Dec 2023 - the day director's appointment was terminated
filed on: 6th, December 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sat, 21st Oct 2023
filed on: 2nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Fri, 21st Oct 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Thu, 30th Jun 2022
filed on: 22nd, July 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jun 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 30th Jun 2022 director's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Thu, 30th Jun 2022 secretary's details were changed
filed on: 22nd, July 2022
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 5th, April 2022
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 11th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 14th, December 2021
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Thu, 21st Oct 2021
filed on: 3rd, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Fri, 18th Jun 2021. New Address: Boston House,2a Boston Road Henley-on-Thames RG9 1DY. Previous address: Boston House Grove Technology Park Downsview Road Wantage OX12 1FF England
filed on: 18th, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 12th, May 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Wed, 21st Oct 2020
filed on: 21st, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Mon, 5th Oct 2020. New Address: Boston House Grove Technology Park Downsview Road Wantage OX12 1FF. Previous address: 7 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FN England
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 098383460001, created on Tue, 26th May 2020
filed on: 10th, June 2020
| mortgage
|
Free Download
(24 pages)
|
PSC04 |
Change to a person with significant control Thu, 28th May 2020
filed on: 29th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On Thu, 28th May 2020 secretary's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 28th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On Thu, 28th May 2020 director's details were changed
filed on: 29th, May 2020
| officers
|
Free Download
(2 pages)
|
AA01 |
Previous accounting period shortened to Mon, 30th Sep 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 2nd, March 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Mon, 21st Oct 2019
filed on: 29th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(8 pages)
|
TM01 |
Wed, 24th Apr 2019 - the day director's appointment was terminated
filed on: 9th, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 21st Oct 2018
filed on: 6th, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Fri, 6th Apr 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 13th, March 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
On Thu, 8th Mar 2018 new director was appointed.
filed on: 8th, March 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 5th Feb 2018: 330549.40 GBP
filed on: 15th, February 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 21st Oct 2017
filed on: 27th, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Mon, 31st Oct 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to Sun, 31st Dec 2017
filed on: 14th, March 2017
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Mon, 13th Mar 2017: 235000.00 GBP
filed on: 13th, March 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Tue, 7th Mar 2017 new director was appointed.
filed on: 7th, March 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Tue, 7th Mar 2017. New Address: 7 the Quadrangle Grove Business Park Wantage Oxfordshire OX12 9FN. Previous address: Whitegate House the Limes Dorchester on Thames Oxfordshire OX10 7LL United Kingdom
filed on: 7th, March 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Oct 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On Thu, 15th Sep 2016 new director was appointed.
filed on: 15th, September 2016
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 5th, May 2016
| resolution
|
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, May 2016
| resolution
|
Free Download
(35 pages)
|
AP01 |
On Sat, 20th Feb 2016 new director was appointed.
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 24th Mar 2016: 97500.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 22nd Mar 2016: 92500.00 GBP
filed on: 26th, April 2016
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Mon, 29th Feb 2016
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(9 pages)
|