DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 16th, May 2023
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 16th, December 2022
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 13th, December 2022
| gazette
|
Free Download
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 11th, December 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2022
filed on: 11th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, October 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2021
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 23rd, September 2021
| gazette
|
Free Download
(1 page)
|
AD01 |
New registered office address 36 Sunningwell Abingdon Oxfordshire OX13 6RB. Change occurred on September 13, 2021. Company's previous address: Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford Oxfordshire OX4 4GA England.
filed on: 13th, September 2021
| address
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 15th, June 2021
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 5th, January 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 28, 2019
filed on: 2nd, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford Oxfordshire OX4 4GA. Change occurred on December 2, 2019. Company's previous address: 99 Park Drive Milton Park Abingdon Oxfordshire OX14 4RY.
filed on: 2nd, December 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 22nd, September 2019
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2018
filed on: 20th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 31st, July 2018
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates October 28, 2017
filed on: 23rd, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 4th, October 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 3rd, October 2017
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2016
filed on: 30th, September 2017
| accounts
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, February 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates October 28, 2016
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 17th, January 2017
| gazette
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, October 2016
| gazette
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, September 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to October 28, 2015
filed on: 17th, November 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 17, 2015: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 28th, October 2014
| incorporation
|
Free Download
(27 pages)
|
SH01 |
Capital declared on October 28, 2014: 1.00 GBP
capital
|
|