TM01 |
Director appointment termination date: 2024-02-09
filed on: 12th, February 2024
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2022-12-31
filed on: 25th, July 2023
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: 2023-06-29
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2023-06-29
filed on: 11th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-06-29
filed on: 11th, July 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-01-04
filed on: 13th, January 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 30th, August 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Medium company accounts made up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2021-08-25
filed on: 27th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-08-25
filed on: 25th, August 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-08-02
filed on: 2nd, August 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 3rd Floor, the Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ United Kingdom to 3rd Floor, the Sherard Building 3rd Floor, the Sherard Building Edmund Halley Road, Oxford Science Park Oxford OX4 4DQ on 2021-06-24
filed on: 24th, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Schrodinger Building Heatley Road Oxford OX4 4GE England to 3rd Floor, the Sherard Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on 2021-06-23
filed on: 23rd, June 2021
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Ignition Law 23-31 Great Titchfield Street Moray House London W1W 7PA England to The Schrodinger Building Heatley Road Oxford OX4 4GE on 2021-01-27
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to 2019-12-31
filed on: 20th, January 2021
| accounts
|
Free Download
(14 pages)
|
TM01 |
Director appointment termination date: 2020-10-06
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-06
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-11-06
filed on: 26th, November 2020
| officers
|
Free Download
(1 page)
|
CONNOT |
Change of name notice
filed on: 9th, November 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-11-09
filed on: 9th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, November 2020
| capital
|
Free Download
(6 pages)
|
CAP-SS |
Solvency Statement dated 20/10/20
filed on: 3rd, November 2020
| insolvency
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 3rd, November 2020
| resolution
|
Free Download
(1 page)
|
SH19 |
Statement of Capital on 2020-11-03: 1379.58 GBP
filed on: 3rd, November 2020
| capital
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 2nd, November 2020
| incorporation
|
Free Download
(74 pages)
|
SH02 |
Sub-division of shares on 2020-10-05
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 2nd, November 2020
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-10-20: 1379.58 GBP
filed on: 24th, October 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-10-19: 1379.58 GBP
filed on: 24th, October 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2020-10-19
filed on: 20th, October 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-09-01
filed on: 8th, September 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-08-17 director's details were changed
filed on: 27th, August 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 11th, June 2020
| incorporation
|
Free Download
(42 pages)
|
TM01 |
Director appointment termination date: 2020-06-01
filed on: 1st, June 2020
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-05-06: 1302.80 GBP
filed on: 18th, May 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, April 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2019-12-10
filed on: 21st, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2019-09-01
filed on: 4th, September 2019
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to 2018-12-31
filed on: 8th, August 2019
| accounts
|
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2018-10-05: 1287.44 GBP
filed on: 11th, December 2018
| capital
|
Free Download
(3 pages)
|
CH01 |
On 2018-07-30 director's details were changed
filed on: 31st, July 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2018-05-03: 1277.24 GBP
filed on: 26th, June 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 25th, June 2018
| resolution
|
Free Download
(52 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 4th, May 2018
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-04-19
filed on: 3rd, May 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O Ignition Law Floor 1 Moray House Great Titchfield Street London W1W 7PA United Kingdom to C/O Ignition Law 23-31 Great Titchfield Street Moray House London W1W 7PA on 2018-01-25
filed on: 25th, January 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-09-19: 534.61 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-19: 536.47 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-19: 541.19 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-09-19: 629.09 GBP
filed on: 4th, October 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, September 2017
| resolution
|
Free Download
(29 pages)
|
AA |
Total exemption small company accounts data made up to 2016-12-31
filed on: 1st, August 2017
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2016-11-08 director's details were changed
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2016-07-01: 423.61 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Ignition Law, 9 Devonshire Square Wework (Floor 3) London EC2M 4YD England to C/O Ignition Law Floor 1 Moray House Great Titchfield Street London W1W 7PA on 2016-11-08
filed on: 8th, November 2016
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2016-07-01: 424.61 GBP
filed on: 8th, November 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-11-30
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-30
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-30
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-11-30
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-17
filed on: 2nd, June 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 209.43 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 412.00 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 377.67 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 226.60 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-12-01: 421.61 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 212.87 GBP
filed on: 17th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 206.00 GBP
filed on: 16th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 106.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 51.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-11-30: 101.00 GBP
filed on: 9th, December 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 2016-10-31 to 2016-12-31
filed on: 27th, October 2015
| accounts
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 51 Bury Street Ruislip HA4 7SX United Kingdom to Ignition Law, 9 Devonshire Square Wework (Floor 3) London EC2M 4YD on 2015-10-27
filed on: 27th, October 2015
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 27th, October 2015
| incorporation
|
Free Download
(7 pages)
|