GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 28th, October 2022
| gazette
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 42 Upper Berkeley Street London W1H 5PW England to The Union Building 5th Floor 51-59 Rose Lane Norwich NR1 1BY on 2020-03-05
filed on: 5th, March 2020
| address
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 21st, June 2019
| accounts
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control 2018-12-21
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2019-04-20
filed on: 24th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2019-03-31
filed on: 24th, April 2019
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2019-04-21
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-04-21
filed on: 23rd, April 2019
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-12-21: 10588.16 GBP
filed on: 16th, April 2019
| capital
|
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 075861310001 in full
filed on: 29th, January 2019
| mortgage
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2019-01-10
filed on: 28th, January 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-03-31
filed on: 22nd, October 2018
| accounts
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2017-09-18
filed on: 31st, August 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 075861310001, created on 2018-06-07
filed on: 12th, June 2018
| mortgage
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-03-31
filed on: 10th, April 2018
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2017-11-15: 6930.59 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-08-08
filed on: 18th, September 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-03-08: 2331.06 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-31: 2331.06 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-02-24: 2331.06 GBP
filed on: 4th, September 2017
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 2017-09-04
filed on: 4th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-08-08
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-08-08
filed on: 8th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-03-31
filed on: 30th, May 2017
| accounts
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-04-13
filed on: 13th, April 2017
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with updates 2017-03-31
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(9 pages)
|
AD01 |
Registered office address changed from 56 st. Marys Street Wallingford Oxfordshire OX10 0EL to 42 Upper Berkeley Street London W1H 5PW on 2017-02-20
filed on: 20th, February 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-03-31
filed on: 21st, December 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2016-03-31 with full list of members
filed on: 28th, April 2016
| annual return
|
Free Download
(7 pages)
|
CH03 |
On 2015-10-01 secretary's details were changed
filed on: 28th, April 2016
| officers
|
Free Download
(1 page)
|
CH01 |
On 2015-10-01 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-03-31
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2015-03-31 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
|
AD01 |
Registered office address changed from Isis Inovation Oxford University Ewart House Banbury Road Oxford Oxfordshire OX2 7SG to 56 St. Marys Street Wallingford Oxfordshire OX10 0EL on 2015-03-03
filed on: 3rd, March 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2014-03-31
filed on: 29th, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2014-03-31 with full list of members
filed on: 16th, June 2014
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, April 2014
| resolution
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-03-14: 1402.28 GBP
filed on: 29th, April 2014
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-03-31
filed on: 19th, December 2013
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2013-04-08: 1100.35 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-04-12: 1255.35 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2013-06-10: 1368.08 GBP
filed on: 20th, September 2013
| capital
|
Free Download
(4 pages)
|
CERTNM |
Company name changed activity rewards LIMITEDcertificate issued on 14/06/13
filed on: 14th, June 2013
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RES15 |
Company name change resolution on 2013-06-13
change of name
|
|
AR01 |
Annual return made up to 2013-03-31 with full list of members
filed on: 5th, June 2013
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution
filed on: 2nd, April 2013
| resolution
|
Free Download
(14 pages)
|
SH01 |
Statement of Capital on 2012-07-24: 1000.00 GBP
filed on: 2nd, April 2013
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 2nd, April 2013
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2012-07-24
filed on: 2nd, April 2013
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 2nd, April 2013
| resolution
|
|
AA |
Total exemption small company accounts data made up to 2012-03-31
filed on: 14th, December 2012
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Oxford Centre for Inovation New Road Oxford Oxfordshire OX1 1BY United Kingdom on 2012-07-16
filed on: 16th, July 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2012-03-31 with full list of members
filed on: 12th, April 2012
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 5 Jupiter House Calleva Park, Aldermaston Reading Berkshire RG7 8NN United Kingdom on 2011-12-14
filed on: 14th, December 2011
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, March 2011
| incorporation
|
Free Download
(23 pages)
|