CS01 |
Confirmation statement with no updates 9th August 2023
filed on: 30th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2022
filed on: 15th, May 2023
| accounts
|
Free Download
(3 pages)
|
TM01 |
1st February 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
30th November 2022 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
3rd December 2022 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
20th January 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 22nd September 2022
filed on: 22nd, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2022
filed on: 16th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2021
filed on: 10th, November 2021
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2020
filed on: 22nd, August 2021
| accounts
|
Free Download
(12 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 11th, August 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, August 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 9th August 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 9th August 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 15th October 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 15th October 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 15th October 2020 secretary's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2019
filed on: 24th, July 2020
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates 9th August 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 16th August 2019. New Address: 5 South Parade Summertown Oxford OX2 7JL. Previous address: PO Box OX4 4GA Magdalen Centre Magdalen Centre 1 Robert Robinson Avenue Oxford OX4 4GA United Kingdom
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 16th, November 2018
| accounts
|
Free Download
(13 pages)
|
PSC07 |
Cessation of a person with significant control 7th November 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 7th November 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 7th November 2017
filed on: 16th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 9th August 2018
filed on: 16th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 25th May 2018. New Address: PO Box OX4 4GA Magdalen Centre Magdalen Centre 1 Robert Robinson Avenue Oxford OX4 4GA. Previous address: Regus Oxford Science Park Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England
filed on: 25th, May 2018
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 7th November 2017: 172.36 GBP
filed on: 8th, May 2018
| capital
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 7th November 2017: 100.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 9th August 2017
filed on: 14th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd May 2017. New Address: Regus Oxford Science Park Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP. Previous address: The Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2016
filed on: 13th, February 2017
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 9th August 2016
filed on: 13th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 8th, June 2016
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2nd September 2015
filed on: 23rd, September 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 9th August 2015 with full list of members
filed on: 21st, September 2015
| annual return
|
Free Download
(7 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 4th, August 2015
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 9th August 2014 with full list of members
filed on: 4th, August 2015
| annual return
|
Free Download
(17 pages)
|
SH01 |
Statement of Capital on 4th August 2015: 100.00 GBP
capital
|
|
RT01 |
Administrative restoration application
filed on: 4th, August 2015
| restoration
|
Free Download
(3 pages)
|
GAZ2 |
Final Gazette dissolved via compulsory strike-off
filed on: 24th, March 2015
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 9th, December 2014
| gazette
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on 17th April 2014
filed on: 12th, May 2014
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 12th, May 2014
| resolution
|
Free Download
(30 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 17th April 2014
filed on: 12th, May 2014
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 17th April 2014: 1629.55 GBP
filed on: 12th, May 2014
| capital
|
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 9th, August 2013
| incorporation
|
Free Download
|
MODEL ARTICLES |
Model articles adopted: private LIMITED by shares (amended provisions)
incorporation
|
|