AA |
Total exemption full company accounts data drawn up to August 31, 2022
filed on: 29th, June 2023
| accounts
|
Free Download
(14 pages)
|
MR01 |
Registration of charge 082028840004, created on October 7, 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(122 pages)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2021
filed on: 10th, May 2022
| accounts
|
Free Download
(9 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/21
filed on: 10th, May 2022
| accounts
|
Free Download
(43 pages)
|
TM01 |
Director's appointment was terminated on February 28, 2022
filed on: 11th, March 2022
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082028840003, created on November 24, 2021
filed on: 6th, December 2021
| mortgage
|
Free Download
(101 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 30th, November 2021
| mortgage
|
Free Download
(1 page)
|
CH01 |
On January 31, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On April 6, 2021 director's details were changed
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to August 31, 2020
filed on: 6th, May 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Audit exemption subsidiary accounts made up to August 31, 2019
filed on: 26th, May 2020
| accounts
|
Free Download
(10 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/08/19
filed on: 26th, May 2020
| accounts
|
Free Download
(38 pages)
|
TM01 |
Director's appointment was terminated on July 18, 2019
filed on: 4th, December 2019
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 082028840002, created on October 31, 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(83 pages)
|
MR01 |
Registration of charge 082028840001, created on October 22, 2019
filed on: 23rd, October 2019
| mortgage
|
Free Download
(23 pages)
|
AA01 |
Current accounting reference period shortened from October 31, 2019 to August 31, 2019
filed on: 27th, June 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2018
filed on: 26th, June 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Capital declared on May 31, 2019: 12.38 GBP
filed on: 19th, June 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, June 2019
| resolution
|
Free Download
(10 pages)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 5th Floor South 14-16 Waterloo Place London SW1Y 4AR. Change occurred on June 3, 2019. Company's previous address: Compass House 1 Farmoor Court Farmoor Oxfordshire OX2 9LU England.
filed on: 3rd, June 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 31, 2019
filed on: 3rd, June 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 31, 2019 new director was appointed.
filed on: 3rd, June 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2018 director's details were changed
filed on: 5th, November 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to October 31, 2017
filed on: 27th, July 2018
| accounts
|
Free Download
(8 pages)
|
SH02 |
Sub-division of shares on April 5, 2018
filed on: 13th, June 2018
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on February 22, 2018
filed on: 5th, March 2018
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 12th, May 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 23, 2016
filed on: 24th, June 2016
| annual return
|
Free Download
(5 pages)
|
AD01 |
New registered office address Compass House 1 Farmoor Court Farmoor Oxfordshire OX2 9LU. Change occurred on June 10, 2016. Company's previous address: Stone End Badger Lane Hinksey Hill Oxford OX1 5BL.
filed on: 10th, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2016
filed on: 9th, June 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 1, 2016 director's details were changed
filed on: 9th, June 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 9th, June 2016
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to May 5, 2015
filed on: 5th, May 2015
| annual return
|
Free Download
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2014
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 11, 2014 new director was appointed.
filed on: 11th, July 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 11, 2014
filed on: 11th, July 2014
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on July 7, 2014
filed on: 7th, July 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On July 7, 2014 new director was appointed.
filed on: 7th, July 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to October 31, 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(6 pages)
|
AP01 |
On March 27, 2014 new director was appointed.
filed on: 27th, March 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to September 5, 2013
filed on: 25th, October 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 25, 2013: 10.00 GBP
capital
|
|
AA01 |
Extension of current accouting period to October 31, 2013
filed on: 30th, October 2012
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 5th, September 2012
| incorporation
|
Free Download
(20 pages)
|