AA |
Full accounts for the period ending Mon, 31st Jan 2022
filed on: 13th, February 2024
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Fri, 2nd Feb 2024
filed on: 12th, February 2024
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 280 Bishopsgate London EC2M 4RB. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 17th, October 2023
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Jan 2021
filed on: 25th, August 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Fri, 23rd Jun 2023 - the day director's appointment was terminated
filed on: 27th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 23rd Jun 2023 new director was appointed.
filed on: 27th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 2nd Feb 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Sat, 22nd Oct 2022
filed on: 26th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jan 2020
filed on: 21st, October 2022
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Fri, 22nd Oct 2021
filed on: 28th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 4th Jun 2010: 2.00 GBP
filed on: 1st, March 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 12th Nov 2020. New Address: 2nd Floor, Spires House, 5700 John Smith Drive, Oxford Business Park South, Oxford OX4 2RU. Previous address: 4300 Nash Court, John Smith Drive Oxford Business Park South Oxford OX4 2RU United Kingdom
filed on: 12th, November 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 22nd Oct 2020
filed on: 12th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Fri, 15th Nov 2019 director's details were changed
filed on: 8th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 15th Nov 2019 new director was appointed.
filed on: 12th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 20th Nov 2019 - the day director's appointment was terminated
filed on: 12th, December 2019
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Jan 2019
filed on: 5th, November 2019
| accounts
|
Free Download
(29 pages)
|
CS01 |
Confirmation statement with no updates Tue, 22nd Oct 2019
filed on: 1st, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Wed, 31st Jan 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates Mon, 22nd Oct 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AUD |
Resignation of an auditor
filed on: 18th, April 2018
| auditors
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Jan 2017
filed on: 8th, March 2018
| accounts
|
Free Download
(15 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 3rd, March 2018
| gazette
|
Free Download
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 2nd, January 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sun, 22nd Oct 2017
filed on: 25th, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 100 New Bridge Street London EC4V 6JA.
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 11th May 2017. New Address: 4300 Nash Court, John Smith Drive Oxford Business Park South Oxford OX4 2RU. Previous address: 100 New Bridge Street London EC4V 6JA United Kingdom
filed on: 11th, May 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Fri, 21st Apr 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 22nd Oct 2016
filed on: 10th, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Jan 2016
filed on: 10th, November 2016
| accounts
|
Free Download
(8 pages)
|
AUD |
Resignation of an auditor
filed on: 13th, May 2016
| auditors
|
Free Download
(1 page)
|
CH01 |
On Wed, 21st Oct 2015 director's details were changed
filed on: 16th, November 2015
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Thu, 22nd Oct 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on Mon, 16th Nov 2015: 1.00 GBP
capital
|
|
AA |
Small-sized company accounts made up to Sat, 31st Jan 2015
filed on: 12th, November 2015
| accounts
|
Free Download
(8 pages)
|
AA |
Small-sized company accounts made up to Fri, 31st Jan 2014
filed on: 4th, November 2014
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Wed, 22nd Oct 2014 with full list of members
filed on: 31st, October 2014
| annual return
|
Free Download
(14 pages)
|
TM01 |
Fri, 6th Jun 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 6th Jun 2014 - the day director's appointment was terminated
filed on: 6th, June 2014
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 6th Jun 2014 new director was appointed.
filed on: 6th, June 2014
| officers
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Jan 2013
filed on: 21st, November 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to Tue, 22nd Oct 2013 with full list of members
filed on: 29th, October 2013
| annual return
|
Free Download
(15 pages)
|
SH01 |
Capital declared on Tue, 29th Oct 2013: 1.00 GBP
capital
|
|
AD01 |
Company moved to new address on Mon, 29th Apr 2013. Old Address: 6Th Floor One London Wall London EC2Y 5EB United Kingdom
filed on: 29th, April 2013
| address
|
Free Download
(1 page)
|
TM02 |
Mon, 29th Apr 2013 - the day secretary's appointment was terminated
filed on: 29th, April 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Mon, 22nd Oct 2012 with full list of members
filed on: 19th, November 2012
| annual return
|
Free Download
(6 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jan 2012
filed on: 5th, November 2012
| accounts
|
Free Download
(7 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Jan 2011
filed on: 14th, February 2012
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Sat, 22nd Oct 2011 with full list of members
filed on: 23rd, November 2011
| annual return
|
Free Download
(6 pages)
|
AP01 |
On Tue, 2nd Nov 2010 new director was appointed.
filed on: 2nd, November 2010
| officers
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Fri, 22nd Oct 2010 with full list of members
filed on: 25th, October 2010
| annual return
|
Free Download
(5 pages)
|
TM01 |
Tue, 29th Jun 2010 - the day director's appointment was terminated
filed on: 29th, June 2010
| officers
|
Free Download
(2 pages)
|
AP02 |
New member appointment on Wed, 16th Jun 2010.
filed on: 16th, June 2010
| officers
|
Free Download
(3 pages)
|
TM01 |
Tue, 8th Jun 2010 - the day director's appointment was terminated
filed on: 8th, June 2010
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Thu, 30th Jun 2011 to Mon, 31st Jan 2011
filed on: 8th, June 2010
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, June 2010
| incorporation
|
Free Download
(40 pages)
|