AA |
Total exemption full accounts data made up to 28th February 2023
filed on: 4th, April 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2023
filed on: 31st, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2022
filed on: 20th, May 2022
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates 31st January 2022
filed on: 10th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from 2 Underwood Row London N1 7LQ United Kingdom on 10th March 2022 to 30 st. Giles Oxford OX1 3LE
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
CH01 |
On 2nd June 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT United Kingdom on 23rd June 2021 to 2 Underwood Row London N1 7LQ
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2021
filed on: 15th, June 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 31st January 2021
filed on: 15th, March 2021
| confirmation statement
|
Free Download
(48 pages)
|
AA |
Total exemption full accounts data made up to 29th February 2020
filed on: 22nd, July 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 31st January 2020
filed on: 12th, February 2020
| confirmation statement
|
Free Download
(48 pages)
|
AD01 |
Change of registered address from 45 Walton Crescent Oxford OX1 2JQ on 4th February 2020 to 2nd Floor, Block a Stapleton House 110 Clifton Street London EC2A 4HT
filed on: 4th, February 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2019
filed on: 10th, July 2019
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 31st January 2019
filed on: 13th, February 2019
| confirmation statement
|
Free Download
(48 pages)
|
AA |
Total exemption full accounts data made up to 28th February 2018
filed on: 27th, November 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 22nd February 2018: 558.28 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, March 2018
| resolution
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with updates 31st January 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(48 pages)
|
PSC07 |
Cessation of a person with significant control 27th June 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 27th June 2016
filed on: 7th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 28th February 2017
filed on: 23rd, October 2017
| accounts
|
Free Download
(8 pages)
|
TM01 |
Director's appointment terminated on 7th September 2017
filed on: 11th, October 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 31st January 2017
filed on: 31st, January 2017
| confirmation statement
|
Free Download
(50 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, November 2016
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 8th, November 2016
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st August 2016
filed on: 4th, November 2016
| confirmation statement
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 27th June 2016: 512.00 GBP
filed on: 28th, July 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution, Resolution of adoption of Articles of Association
filed on: 13th, July 2016
| resolution
|
Free Download
(51 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, July 2016
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 10th June 2016
filed on: 13th, July 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 29th February 2016
filed on: 5th, July 2016
| accounts
|
Free Download
(6 pages)
|
RP04 |
Second filing of SH01 previously delivered to Companies House
filed on: 8th, March 2016
| document replacement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 7th, March 2016
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 4th February 2016: 380.15 GBP
filed on: 7th, March 2016
| capital
|
Free Download
(5 pages)
|
CH01 |
On 30th January 2016 director's details were changed
filed on: 10th, February 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th January 2016: 365.70 GBP
filed on: 21st, January 2016
| capital
|
Free Download
(4 pages)
|
CH01 |
On 18th January 2016 director's details were changed
filed on: 18th, January 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 28th February 2015
filed on: 30th, November 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2015
filed on: 29th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA01 |
Extension of accounting period to 28th February 2015 from 31st August 2014
filed on: 26th, May 2015
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 9th, March 2015
| resolution
|
Free Download
(44 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 9th, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 18th December 2014: 346.46 GBP
filed on: 24th, December 2014
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2014
filed on: 16th, September 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th September 2014: 300.12 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 22nd, May 2014
| accounts
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 7th April 2014: 300.12 GBP
filed on: 16th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 16th, April 2014
| resolution
|
Free Download
(44 pages)
|
SH02 |
Sub-division of shares on 20th March 2014
filed on: 7th, April 2014
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 20th March 2014: 255.10 GBP
filed on: 7th, April 2014
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 7th, April 2014
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution, Resolution of varying share rights or name
filed on: 25th, March 2014
| resolution
|
Free Download
(44 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 21st August 2013
filed on: 29th, September 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 - 7 Newbold Street Leamington Spa Warks CV32 4HN England on 4th May 2013
filed on: 4th, May 2013
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, August 2012
| incorporation
|
Free Download
(7 pages)
|