CS01 |
Confirmation statement with no updates 2023-08-31
filed on: 31st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-08-31
filed on: 31st, May 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Total exemption full accounts data made up to 2021-08-31
filed on: 25th, August 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-08-09
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-04-19
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-04-19
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 5th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-04-19
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-04-19
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2022-04-19
filed on: 26th, April 2022
| persons with significant control
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2021-02-16: 1500.00 GBP
filed on: 11th, November 2021
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2021-10-01 director's details were changed
filed on: 4th, October 2021
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2021-09-30
filed on: 4th, October 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2020-08-31
filed on: 27th, August 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates 2021-08-09
filed on: 24th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 13th, March 2021
| capital
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-12-16
filed on: 18th, December 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020-08-09
filed on: 11th, September 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM02 |
Termination of appointment as a secretary on 2020-09-01
filed on: 3rd, September 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-08-31
filed on: 24th, August 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-08-09
filed on: 22nd, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-08-31
filed on: 31st, May 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018-08-09
filed on: 13th, September 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2017-08-23: 1000.00 GBP
filed on: 7th, March 2018
| capital
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2017-10-01) of a secretary
filed on: 18th, October 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 8 High Street Heathfield East Sussex TN21 8LS. Change occurred on 2017-10-11. Company's previous address: The Oxford Centre for Innovation New Road Oxford OX1 1BY United Kingdom.
filed on: 11th, October 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-08-09
filed on: 28th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 22nd, September 2017
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 15th, September 2017
| capital
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Oxford Centre for Innovation New Road Oxford OX1 1BY. Change occurred on 2017-08-14. Company's previous address: 8 High Street Heathfield TN21 8LS England.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 8 High Street Heathfield TN21 8LS. Change occurred on 2017-08-02. Company's previous address: 8 High Street Heathfield Sussex TN21 4LS United Kingdom.
filed on: 2nd, August 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-08-31
filed on: 31st, May 2017
| accounts
|
Free Download
(5 pages)
|
AD01 |
New registered office address 8 High Street Heathfield Sussex TN21 4LS. Change occurred on 2017-01-03. Company's previous address: The Rectory 1 Toomers Wharf Canal Walk Newbury Berkshire RG14 1DY.
filed on: 3rd, January 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2015-08-31
filed on: 31st, August 2016
| accounts
|
Free Download
(6 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, August 2016
| gazette
|
Free Download
|
CS01 |
Confirmation statement with updates 2016-08-09
filed on: 11th, August 2016
| confirmation statement
|
Free Download
(7 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 9th, August 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-08-09
filed on: 8th, September 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2014-08-31
filed on: 5th, May 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-08-09
filed on: 4th, September 2014
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2013-08-31
filed on: 23rd, May 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-08-09
filed on: 5th, September 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2012-08-31
filed on: 27th, March 2013
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-08-09
filed on: 10th, September 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2011-08-31
filed on: 4th, May 2012
| accounts
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2012-01-24
filed on: 24th, January 2012
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 2B Northbrook Court, Park Street Newbury RG14 1EA England on 2011-10-13
filed on: 13th, October 2011
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-08-22
filed on: 22nd, August 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-08-09
filed on: 22nd, August 2011
| annual return
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2010-08-13
filed on: 13th, August 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2010
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|