PSC01 |
Notification of a person with significant control 2023-10-31
filed on: 16th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, the Blade Abbey Square Reading RG1 3BE England to 6th Floor 2 Kingdom Street London W2 6BD on 2023-11-02
filed on: 2nd, November 2023
| address
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-10-31
filed on: 2nd, November 2023
| persons with significant control
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 4th, September 2023
| accounts
|
Free Download
(19 pages)
|
CH01 |
On 2023-08-22 director's details were changed
filed on: 29th, August 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-08-22
filed on: 25th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-22
filed on: 25th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-07-31
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-07-31
filed on: 2nd, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2023-04-15
filed on: 19th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-31
filed on: 31st, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-31
filed on: 31st, October 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 208 Broadway Didcot OX11 8RN England to 3rd Floor, the Blade Abbey Square Reading RG1 3BE on 2022-10-25
filed on: 25th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2022-04-15
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2022-02-17
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-02-17
filed on: 3rd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 5th, October 2021
| accounts
|
Free Download
(30 pages)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 27th, May 2021
| accounts
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates 2021-04-15
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Milton Park Innovation Centre 99 Park Drive Milton Park OX14 4RY England to 208 Broadway Didcot OX11 8RN on 2021-01-15
filed on: 15th, January 2021
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 7th, January 2021
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2021-01-07: 43081.11 GBP
filed on: 7th, January 2021
| capital
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 7th, January 2021
| capital
|
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 16/11/20
filed on: 7th, January 2021
| insolvency
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-15
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-15
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2020-12-15
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2020-12-15
filed on: 30th, December 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-15
filed on: 29th, December 2020
| officers
|
Free Download
(1 page)
|
MR05 |
All of the property or undertaking has been released from charge 113101710001
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 113101710001 in full
filed on: 3rd, June 2020
| mortgage
|
Free Download
(1 page)
|
CH01 |
On 2020-04-27 director's details were changed
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-04-15
filed on: 16th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 10th, December 2019
| accounts
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 113101710001, created on 2019-10-21
filed on: 23rd, October 2019
| mortgage
|
Free Download
(24 pages)
|
AD01 |
Registered office address changed from Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY England to Milton Park Innovation Centre 99 Park Drive Milton Park OX14 4RY on 2019-05-07
filed on: 7th, May 2019
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 1st, May 2019
| incorporation
|
Free Download
(13 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 1st, May 2019
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2019-02-15: 43081.11 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 9 Greyfriars Road Reading RG1 1NU United Kingdom to Innovation Centre 99 Park Drive Milton Abingdon Oxfordshire OX14 4RY on 2019-04-24
filed on: 24th, April 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-04-15
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened from 2019-04-30 to 2018-12-31
filed on: 1st, February 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-11-01: 36401.00 GBP
filed on: 13th, December 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2018-11-06
filed on: 6th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-05-30
filed on: 4th, October 2018
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 2018-05-30
filed on: 12th, September 2018
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-05-31
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-05-28
filed on: 29th, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-22
filed on: 22nd, May 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 16th, April 2018
| incorporation
|
Free Download
(29 pages)
|
SH01 |
Statement of Capital on 2018-04-16: 1.00 GBP
capital
|
|