AP01 |
New director was appointed on 30th November 2023
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 6th November 2023
filed on: 8th, November 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 10th, October 2023
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 14th June 2023
filed on: 26th, June 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 31st May 2023
filed on: 6th, June 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 21st March 2023
filed on: 21st, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 31st December 2022
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 22nd, September 2022
| accounts
|
Free Download
(16 pages)
|
AP01 |
New director was appointed on 23rd March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 23rd March 2022
filed on: 31st, March 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 23rd, September 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director's appointment terminated on 1st April 2021
filed on: 1st, April 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 25th, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 21st March 2021
filed on: 22nd, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 17th November 2020 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH03 |
On 22nd March 2021 secretary's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 22nd March 2021 director's details were changed
filed on: 22nd, March 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from King Charles House Park End Street Oxford OX1 1JD England on 5th November 2020 to 27 Park End Street Oxford Oxfordshire OX1 1HU
filed on: 5th, November 2020
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(15 pages)
|
CH03 |
On 18th June 2020 secretary's details were changed
filed on: 16th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 21st March 2020
filed on: 6th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 21st November 2019
filed on: 26th, November 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 1st, October 2019
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates 21st March 2019
filed on: 27th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Current accounting period shortened from 31st July 2019 to 31st December 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 15th November 2018
filed on: 30th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 22nd March 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 31st October 2018
filed on: 31st, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 31st March 2019 to 31st July 2019
filed on: 11th, May 2018
| accounts
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 Albemarle Street London W1S 4HQ United Kingdom on 11th May 2018 to King Charles House Park End Street Oxford OX1 1JD
filed on: 11th, May 2018
| address
|
Free Download
(1 page)
|
AP03 |
On 9th May 2018, company appointed a new person to the position of a secretary
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 10th April 2018
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 10th April 2018 director's details were changed
filed on: 11th, April 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2018
| incorporation
|
Free Download
(35 pages)
|
SH01 |
Statement of Capital on 22nd March 2018: 250000.00 GBP
capital
|
|