AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 21st, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 27th, May 2022
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 13th, July 2021
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(13 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 29th, May 2018
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 27th February 2018: 100000.00 GBP
filed on: 28th, February 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th December 2017
filed on: 20th, December 2017
| officers
|
Free Download
(2 pages)
|
SH03 |
Purchase of own shares
filed on: 21st, September 2017
| capital
|
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 15th August 2017: 90000.00 GBP
filed on: 21st, September 2017
| capital
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 31st, May 2017
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2015
filed on: 21st, July 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2015
filed on: 15th, September 2015
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 15th September 2015: 100000.00 GBP
capital
|
|
AA |
Total exemption full accounts data made up to 31st December 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director's appointment terminated on 21st April 2015
filed on: 22nd, April 2015
| officers
|
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2014
filed on: 3rd, September 2014
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2013
filed on: 26th, June 2014
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director was appointed on 2nd April 2014
filed on: 2nd, April 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 1 Davy Road Tamar Science Park Derriford Plymouth Devon PL6 8BX United Kingdom on 1st April 2014
filed on: 1st, April 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2013
filed on: 3rd, September 2013
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2012
filed on: 7th, June 2013
| accounts
|
Free Download
(13 pages)
|
TM02 |
Secretary's appointment terminated on 25th January 2013
filed on: 25th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 24th January 2013
filed on: 24th, January 2013
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlas Building Harwell Oxford Didcot Oxfordshire OX11 0QX United Kingdom on 9th November 2012
filed on: 9th, November 2012
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 21st July 2012: 100000.00 GBP
filed on: 24th, July 2012
| capital
|
Free Download
(3 pages)
|
AD04 |
Change of location of company register(s) to the registered office address
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
CH03 |
On 13th July 2012 secretary's details were changed
filed on: 20th, July 2012
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from 19 Research Way Tamar Science Park Plymouth PL6 8BT United Kingdom at an unknown date
filed on: 20th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2012
filed on: 20th, July 2012
| annual return
|
Free Download
(9 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 3rd, May 2012
| incorporation
|
Free Download
(22 pages)
|
TM01 |
Director's appointment terminated on 30th April 2012
filed on: 30th, April 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2011
filed on: 20th, April 2012
| accounts
|
Free Download
(14 pages)
|
AUD |
Resignation of an auditor
filed on: 25th, January 2012
| auditors
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 30th September 2011
filed on: 30th, September 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2011
filed on: 1st, August 2011
| annual return
|
Free Download
(11 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Atlas Building Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QX United Kingdom on 1st August 2011
filed on: 1st, August 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 26th, April 2011
| address
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2010
filed on: 19th, April 2011
| accounts
|
Free Download
(6 pages)
|
AP03 |
On 13th April 2011, company appointed a new person to the position of a secretary
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary's appointment terminated on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th April 2011
filed on: 13th, April 2011
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Thatchers Russells Water Henley-on-Thames Oxfordshire RG9 6EU on 9th February 2011
filed on: 9th, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd September 2010
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 16th July 2010
filed on: 2nd, September 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On 1st July 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return drawn up to 8th September 2009 with complete member list
filed on: 8th, September 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Small company accounts made up to 31st December 2008
filed on: 20th, August 2009
| accounts
|
Free Download
(6 pages)
|
287 |
Registered office changed on 29/09/2008 from 49 the drive rickmansworth WD3 4EA
filed on: 29th, September 2008
| address
|
Free Download
(1 page)
|
363a |
Annual return drawn up to 18th August 2008 with complete member list
filed on: 18th, August 2008
| annual return
|
Free Download
(5 pages)
|
123 |
Gbp nc 100/10009/03/08
filed on: 18th, August 2008
| capital
|
Free Download
(2 pages)
|
225 |
Prev ext from 31/12/2007 to 31/12/2008
filed on: 26th, March 2008
| accounts
|
Free Download
(1 page)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 19th September 2007 New director appointed
filed on: 19th, September 2007
| officers
|
Free Download
(1 page)
|
88(2)R |
Alloted 93 shares on 24th August 2007. Value of each share 1 £, total number of shares: 95.
filed on: 12th, September 2007
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 93 shares on 24th August 2007. Value of each share 1 £, total number of shares: 95.
filed on: 12th, September 2007
| capital
|
Free Download
(2 pages)
|
288a |
On 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(1 page)
|
288a |
On 7th September 2007 New director appointed
filed on: 7th, September 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th August 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 18th August 2007 New director appointed
filed on: 18th, August 2007
| officers
|
Free Download
(2 pages)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/12/07
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date shortened from 31/07/08 to 31/12/07
filed on: 17th, August 2007
| accounts
|
Free Download
(1 page)
|
288a |
On 31st July 2007 New secretary appointed
filed on: 31st, July 2007
| officers
|
Free Download
(2 pages)
|
288a |
On 31st July 2007 New secretary appointed
filed on: 31st, July 2007
| officers
|
Free Download
(2 pages)
|
288b |
On 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd July 2007 Director resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
288b |
On 23rd July 2007 Secretary resigned
filed on: 23rd, July 2007
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(5 pages)
|
NEWINC |
Incorporation
filed on: 16th, July 2007
| incorporation
|
Free Download
(5 pages)
|