SH01 |
Capital declared on December 31, 2023: 17343906.00 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 21, 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 18th, October 2023
| accounts
|
Free Download
(17 pages)
|
SH01 |
Capital declared on December 20, 2022: 10373906.00 GBP
filed on: 6th, February 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates January 21, 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On July 20, 2022 new director was appointed.
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 20, 2022
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 7th, July 2022
| accounts
|
Free Download
(16 pages)
|
CS01 |
Confirmation statement with updates January 21, 2022
filed on: 3rd, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2021: 8543906.00 GBP
filed on: 31st, January 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On December 13, 2021 new director was appointed.
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2021
filed on: 17th, December 2021
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(18 pages)
|
AP01 |
On May 28, 2021 new director was appointed.
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, May 2021
| incorporation
|
Free Download
(35 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, May 2021
| resolution
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 17, 2021
filed on: 25th, March 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2021
filed on: 4th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on December 31, 2020: 3418906.00 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(13 pages)
|
AP01 |
On August 11, 2020 new director was appointed.
filed on: 10th, September 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on August 11, 2020
filed on: 10th, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 21, 2020
filed on: 21st, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on January 8, 2020
filed on: 21st, January 2020
| officers
|
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement January 10, 2020
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control June 24, 2019
filed on: 10th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 20th, December 2019
| officers
|
Free Download
(2 pages)
|
CERTNM |
Company name changed oupd LIMITEDcertificate issued on 23/10/19
filed on: 23rd, October 2019
| change of name
|
Free Download
(3 pages)
|
AA01 |
Current accounting reference period shortened from June 30, 2020 to December 31, 2019
filed on: 23rd, October 2019
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on September 27, 2019: 500002.00 GBP
filed on: 23rd, October 2019
| capital
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 16th, October 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on October 16, 2019
filed on: 16th, October 2019
| resolution
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: 23-38 Hythe Bridge Street Oxford Oxfordshire OX1 2ET.
filed on: 28th, August 2019
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: June 28, 2019) of a secretary
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 24, 2019: 2.00 GBP
filed on: 1st, July 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 24, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 24th, June 2019
| incorporation
|
Free Download
(34 pages)
|