AA |
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 14th, August 2023
| accounts
|
Free Download
(10 pages)
|
CH01 |
On 2023/02/10 director's details were changed
filed on: 21st, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2023/02/10
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2022/02/28
filed on: 16th, June 2022
| accounts
|
Free Download
(12 pages)
|
SH08 |
Change of share class name or designation
filed on: 28th, March 2022
| capital
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 2021/11/11
filed on: 26th, March 2022
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2022/02/10
filed on: 25th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control 2021/11/11
filed on: 8th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2021/02/28
filed on: 18th, August 2021
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/10
filed on: 15th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071532930001, created on 2021/01/22
filed on: 26th, January 2021
| mortgage
|
Free Download
(23 pages)
|
PSC02 |
Notification of a person with significant control 2021/01/22
filed on: 22nd, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: 2020/09/10. New Address: 99 Park Drive Milton Park Abingdon OX14 4RY. Previous address: 99 Park Lane Milton Park Abingdon OX14 4RY
filed on: 10th, September 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2020/02/29
filed on: 22nd, May 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/10
filed on: 13th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2019/02/28
filed on: 12th, August 2019
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2019/05/29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2019/05/29 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/10
filed on: 16th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2018/02/28
filed on: 11th, July 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/10
filed on: 13th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director appointment on 2017/09/01.
filed on: 3rd, September 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2017/02/28
filed on: 24th, August 2017
| accounts
|
Free Download
(13 pages)
|
TM01 |
2017/03/31 - the day director's appointment was terminated
filed on: 22nd, April 2017
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017/02/10
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to 2016/02/29
filed on: 14th, July 2016
| accounts
|
Free Download
(12 pages)
|
AR01 |
Annual return drawn up to 2016/02/10 with full list of members
filed on: 11th, February 2016
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2015/02/28
filed on: 7th, July 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 2015/02/10 with full list of members
filed on: 13th, February 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on 2015/02/13
capital
|
|
AA |
Data of total exemption small company accounts made up to 2014/02/28
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2014/02/10 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to 2013/02/28
filed on: 30th, July 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to 2013/02/10 with full list of members
filed on: 18th, February 2013
| annual return
|
Free Download
(3 pages)
|
AD01 |
Change of registered office on 2013/01/11 from 99 Milton Park Milton Abingdon Oxfordshire OX14 4RY United Kingdom
filed on: 11th, January 2013
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to 2012/02/29
filed on: 25th, June 2012
| accounts
|
Free Download
(14 pages)
|
AR01 |
Annual return drawn up to 2012/02/10 with full list of members
filed on: 12th, March 2012
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to 2011/02/28
filed on: 11th, October 2011
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2011/08/16.
filed on: 16th, August 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
2011/05/12 - the day director's appointment was terminated
filed on: 12th, May 2011
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 2011/02/10 with full list of members
filed on: 10th, February 2011
| annual return
|
Free Download
(3 pages)
|
CH01 |
On 2011/02/07 director's details were changed
filed on: 10th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2011/02/03 from 173 Curie Avenue Harwell Science & Innovation Campus Didcot Oxfordshire OX11 0QG England
filed on: 3rd, February 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2010/03/03.
filed on: 3rd, March 2010
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered office on 2010/03/02 from 173 Harwell Oxfon OX11 0QG
filed on: 2nd, March 2010
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2010/02/25 from 6 Newbury Street Wantage Oxfordshire OX12 8BS United Kingdom
filed on: 25th, February 2010
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 10th, February 2010
| incorporation
|
Free Download
(30 pages)
|