CH04 |
Secretary's details changed on 2023-10-02
filed on: 20th, February 2024
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 100 New Bridge Street London EC4V 6JA United Kingdom to 280 Bishopsgate London EC2M 4RB on 2023-10-02
filed on: 2nd, October 2023
| address
|
Free Download
(1 page)
|
CH01 |
On 2023-01-28 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-28 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-28 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-28 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2023-01-28 director's details were changed
filed on: 2nd, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-12-31
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-11-23
filed on: 6th, December 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-09-13
filed on: 16th, September 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-09-13
filed on: 16th, September 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-08-10
filed on: 11th, August 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-12-21
filed on: 23rd, December 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-04 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-11-26 director's details were changed
filed on: 16th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-04
filed on: 8th, December 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-01
filed on: 26th, November 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2020-11-10
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-10-01
filed on: 25th, November 2020
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, February 2020
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 6th, January 2020
| accounts
|
Free Download
(14 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 24th, December 2019
| resolution
|
Free Download
(35 pages)
|
AP01 |
New director was appointed on 2019-11-01
filed on: 8th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-08
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-11-08
filed on: 5th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-11-02: 518243.00 GBP
filed on: 5th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 31st, January 2019
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, January 2019
| resolution
|
Free Download
(31 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 20th, December 2018
| accounts
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2017-12-21: 452833.00 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-12-15: 411666.00 GBP
filed on: 30th, January 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, January 2018
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-06-12
filed on: 16th, January 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On 2018-01-12 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-12 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-12 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-12 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-12 director's details were changed
filed on: 15th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-06-02: 360208.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-03-07: 308750.00 GBP
filed on: 8th, December 2017
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 24th, August 2017
| accounts
|
Free Download
(14 pages)
|
AP01 |
New director was appointed on 2016-11-16
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-11-16
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, March 2017
| resolution
|
Free Download
|
SH01 |
Statement of Capital on 2017-02-24: 247000.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2016-10-10
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-03-29: 176166.00 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2016-08-31: 230267.00 GBP
filed on: 1st, September 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 5th, May 2016
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2016-03-17
filed on: 29th, March 2016
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 4th, December 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-11-12
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-11-12
filed on: 23rd, November 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-11-12
filed on: 23rd, November 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-12: 100000.00 GBP
filed on: 23rd, November 2015
| capital
|
Free Download
(3 pages)
|
AP04 |
On 2015-11-12 - new secretary appointed
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-12
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-12
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2015-11-19 secretary's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Oxford Science Park, #S8, Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England to 100 New Bridge Street London EC4V 6JA on 2015-11-19
filed on: 19th, November 2015
| address
|
Free Download
(1 page)
|
CH01 |
On 2015-11-19 director's details were changed
filed on: 19th, November 2015
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period extended from 2016-09-30 to 2016-12-31
filed on: 5th, October 2015
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, September 2015
| incorporation
|
Free Download
(39 pages)
|
SH01 |
Statement of Capital on 2015-09-29: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Oxford Science Park #S8, Magdalen Centre Robert Robsinson Avenue Oxford Oxfordshire OX4 4GA United Kingdom to Oxford Science Park, #S8, Magdalen Centre Robert Robinson Avenue Oxford Oxfordshire OX4 4GA on 2015-09-29
filed on: 29th, September 2015
| address
|
Free Download
(1 page)
|