AD01 |
New registered office address Sfp,9 Ensign House Admirals Way Marsh Wall London E14 9XQ. Change occurred on Saturday 24th February 2024. Company's previous address: Oxford Innospace the Old Music Hall 106-108 Cowley Road Oxford OX4 1JE United Kingdom.
filed on: 24th, February 2024
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Friday 13th October 2023
filed on: 16th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, September 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, September 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 6th July 2023
filed on: 25th, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Saturday 14th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Friday 13th January 2023
filed on: 30th, January 2023
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Wednesday 6th July 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(6 pages)
|
AD01 |
New registered office address Oxford Innospace the Old Music Hall 106-108 Cowley Road Oxford OX4 1JE. Change occurred on Friday 10th September 2021. Company's previous address: Oxford Innospace 115 Magdalen Road Oxford OX4 1RQ England.
filed on: 10th, September 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Thursday 1st October 2020
filed on: 9th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th July 2021
filed on: 9th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On Thursday 1st October 2020 director's details were changed
filed on: 9th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 24th, June 2021
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 6th July 2020
filed on: 15th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 17th, February 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Saturday 6th July 2019
filed on: 8th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Friday 7th June 2019
filed on: 8th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, June 2019
| resolution
|
Free Download
(47 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on Friday 7th June 2019
filed on: 25th, June 2019
| capital
|
Free Download
(4 pages)
|
SH01 |
54.73 GBP is the capital in company's statement on Friday 7th June 2019
filed on: 7th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
46.95 GBP is the capital in company's statement on Friday 1st March 2019
filed on: 1st, March 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 15th February 2019.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
46.62 GBP is the capital in company's statement on Friday 15th February 2019
filed on: 15th, February 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, January 2019
| resolution
|
Free Download
(46 pages)
|
SH01 |
46.12 GBP is the capital in company's statement on Tuesday 18th December 2018
filed on: 24th, December 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
36.45 GBP is the capital in company's statement on Sunday 4th November 2018
filed on: 4th, November 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Saturday 6th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 23rd August 2018
filed on: 23rd, August 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 6th July 2018
filed on: 17th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th January 2018
filed on: 13th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 3rd, May 2018
| resolution
|
Free Download
(38 pages)
|
SH01 |
34.25 GBP is the capital in company's statement on Friday 23rd March 2018
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
33.95 GBP is the capital in company's statement on Friday 23rd March 2018
filed on: 2nd, May 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 13th April 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th April 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 13th April 2018.
filed on: 13th, April 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 13th, April 2018
| resolution
|
Free Download
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Thursday 31st January 2019.
filed on: 20th, March 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
28.20 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st January 2018
filed on: 20th, March 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
29.70 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
11.00 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
23.70 GBP is the capital in company's statement on Monday 19th March 2018
filed on: 20th, March 2018
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Wednesday 10th January 2018
filed on: 10th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 6th July 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Tuesday 31st January 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 17th January 2017
filed on: 19th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
NEWINC |
Company registration
filed on: 18th, January 2016
| incorporation
|
Free Download
|
SH01 |
1.00 GBP is the capital in company's statement on Monday 18th January 2016
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|