AD01 |
Address change date: 7th August 2023. New Address: Unit 271, 266 Banbury Road Summertown Oxford OX2 7DL. Previous address: 3 Portland Place Pritchard Street Bristol BS2 8RH United Kingdom
filed on: 7th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 17th, February 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 9th February 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 13th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th July 2022 director's details were changed
filed on: 13th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 7th July 2022
filed on: 13th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 13th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 13th July 2022
filed on: 13th, July 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 11th, March 2022
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 5th, November 2021
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 7th July 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control 19th July 2021
filed on: 19th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 15th, February 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 7th July 2020
filed on: 7th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates 10th March 2020
filed on: 7th, April 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 24th May 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 24th May 2019
filed on: 2nd, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
31st May 2019 - the day director's appointment was terminated
filed on: 4th, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 20th, June 2019
| resolution
|
Free Download
(34 pages)
|
SH01 |
Statement of Capital on 24th May 2019: 328267.34 GBP
filed on: 14th, June 2019
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 10th March 2019
filed on: 16th, April 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 16th April 2019 director's details were changed
filed on: 16th, April 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st March 2018
filed on: 13th, September 2018
| accounts
|
Free Download
(7 pages)
|
MR01 |
Registration of charge 089300700002, created on 21st August 2018
filed on: 30th, August 2018
| mortgage
|
Free Download
(41 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 9th, June 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2018
filed on: 8th, June 2018
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 5th, June 2018
| gazette
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 6th April 2018: 246200.50 GBP
filed on: 27th, April 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 3rd April 2018
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st March 2017
filed on: 22nd, December 2017
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 15th September 2017. New Address: 3 Portland Place Pritchard Street Bristol BS2 8RH. Previous address: The Old Mill Blenheim Palace Sawmills Combe Witney Oxfordshire OX29 8ET
filed on: 15th, September 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 10th March 2017
filed on: 27th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st March 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 10th March 2016 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 28th April 2016: 211803.50 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st March 2015
filed on: 10th, December 2015
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, July 2015
| resolution
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 1st, July 2015
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th June 2015
filed on: 24th, June 2015
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 089300700001, created on 16th June 2015
filed on: 24th, June 2015
| mortgage
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 16th June 2015: 211803.50 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th June 2015
filed on: 23rd, June 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 10th March 2015 with full list of members
filed on: 11th, June 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 11th June 2015: 180034.00 GBP
capital
|
|
SH01 |
Statement of Capital on 19th December 2014: 180034.00 GBP
filed on: 14th, January 2015
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH United Kingdom on 24th March 2014
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 10th, March 2014
| incorporation
|
|
SH01 |
Statement of Capital on 10th March 2014: 34.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|