AA |
Total exemption full company accounts data drawn up to Sun, 31st Dec 2023
filed on: 15th, February 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Tue, 10th Oct 2023
filed on: 17th, October 2023
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Mon, 2nd Oct 2023: 99.41 GBP
filed on: 10th, October 2023
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 17th, July 2023
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Thu, 1st Dec 2022
filed on: 15th, December 2022
| confirmation statement
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Tue, 26th Jul 2022
filed on: 4th, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 12th Nov 2021: 94.70 GBP
filed on: 26th, July 2022
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, June 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Tue, 8th Feb 2022 - the day director's appointment was terminated
filed on: 15th, June 2022
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 6th, December 2021
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates Wed, 17th Nov 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 20th Jan 2021
filed on: 20th, January 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
CS01 |
Confirmation statement with updates Tue, 17th Nov 2020
filed on: 19th, November 2020
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 30th Oct 2020: 90.22 GBP
filed on: 17th, November 2020
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 6th, May 2020
| accounts
|
Free Download
(10 pages)
|
AA01 |
Previous accounting period shortened to Tue, 31st Mar 2020
filed on: 21st, April 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 23rd Jan 2020
filed on: 23rd, January 2020
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On Wed, 22nd Jan 2020 director's details were changed
filed on: 22nd, January 2020
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Fri, 25th Oct 2019: 85.92 GBP
filed on: 14th, January 2020
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to Wed, 31st Jul 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Dec 2019
filed on: 3rd, December 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 25th Oct 2019: 85.92 GBP
filed on: 3rd, December 2019
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 5th Jul 2019 new director was appointed.
filed on: 17th, July 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wed, 5th Jun 2019
filed on: 5th, June 2019
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Fri, 10th May 2019: 84.00 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 10th May 2019: 84.00 GBP
filed on: 4th, June 2019
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, May 2019
| resolution
|
Free Download
(46 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Jul 2018
filed on: 14th, January 2019
| accounts
|
Free Download
(11 pages)
|
TM01 |
Fri, 14th Sep 2018 - the day director's appointment was terminated
filed on: 24th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 14th Sep 2018 new director was appointed.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 25th Aug 2018
filed on: 30th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 13th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Tue, 15th May 2018: 71.60 GBP
filed on: 4th, June 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On Thu, 3rd May 2018 new director was appointed.
filed on: 21st, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 25th Aug 2017
filed on: 3rd, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 3rd Nov 2017
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Mon, 31st Jul 2017
filed on: 16th, October 2017
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Jul 2016
filed on: 15th, August 2017
| accounts
|
Free Download
(12 pages)
|
AA01 |
Previous accounting period shortened to Sun, 31st Jul 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Mar 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 17th Mar 2017 - the day director's appointment was terminated
filed on: 20th, March 2017
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Thu, 22nd Dec 2016. New Address: The Centre of Innovation and Enterprise Oxford University Begbroke Science Park Begbroke Hill, Woodstock Road Begbroke OX5 1PF. Previous address: Buxton Court 3 West Way Botley Oxfordshire OX2 0SZ United Kingdom
filed on: 22nd, December 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 25th Aug 2016
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 29th, January 2016
| officers
|
Free Download
(3 pages)
|
AP01 |
On Tue, 3rd Nov 2015 new director was appointed.
filed on: 11th, January 2016
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 16th Oct 2015: 64.44 GBP
filed on: 12th, November 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2015
| resolution
|
Free Download
|
SH01 |
Capital declared on Fri, 25th Sep 2015: 50.00 GBP
filed on: 7th, October 2015
| capital
|
Free Download
|
SH02 |
Sub-division of shares on Fri, 4th Sep 2015
filed on: 22nd, September 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On Fri, 4th Sep 2015 new director was appointed.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, August 2015
| incorporation
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 26th Aug 2015: 1.00 GBP
capital
|
|