PSC02 |
Notification of a person with significant control Monday 23rd July 2018
filed on: 3rd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Tuesday 2nd May 2023
filed on: 2nd, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Saturday 18th March 2023
filed on: 20th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2022
filed on: 31st, October 2022
| accounts
|
Free Download
(32 pages)
|
MR01 |
Registration of charge 094963930004, created on Thursday 6th October 2022
filed on: 18th, October 2022
| mortgage
|
Free Download
(118 pages)
|
MR01 |
Registration of charge 094963930003, created on Thursday 6th October 2022
filed on: 13th, October 2022
| mortgage
|
Free Download
(40 pages)
|
MR04 |
Charge 094963930002 satisfaction in full.
filed on: 27th, September 2022
| mortgage
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Friday 18th March 2022
filed on: 21st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Wednesday 31st March 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(33 pages)
|
CS01 |
Confirmation statement with no updates Thursday 18th March 2021
filed on: 27th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Tuesday 31st March 2020
filed on: 13th, October 2020
| accounts
|
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 18th March 2020
filed on: 24th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Sunday 31st March 2019
filed on: 19th, December 2019
| accounts
|
Free Download
(27 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 4th, September 2019
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 4th, September 2019
| incorporation
|
Free Download
(52 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 19th, August 2019
| resolution
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 094963930002, created on Wednesday 7th August 2019
filed on: 9th, August 2019
| mortgage
|
Free Download
(43 pages)
|
CS01 |
Confirmation statement with no updates Monday 18th March 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Saturday 31st March 2018
filed on: 22nd, August 2018
| accounts
|
Free Download
(25 pages)
|
MR04 |
Charge 094963930001 satisfaction in full.
filed on: 22nd, July 2018
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 18th March 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Tuesday 20th March 2018 director's details were changed
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Wednesday 7th March 2018
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 7th, March 2018
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 7th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to Friday 31st March 2017
filed on: 5th, September 2017
| accounts
|
Free Download
(26 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Monday 10th July 2017
filed on: 3rd, August 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 10th July 2017.
filed on: 31st, July 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Saturday 18th March 2017
filed on: 23rd, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1564.55 USD is the capital in company's statement on Friday 10th March 2017
filed on: 13th, March 2017
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to Thursday 31st March 2016
filed on: 14th, December 2016
| accounts
|
Free Download
(24 pages)
|
AD01 |
New registered office address 69 Innovation Drive Milton Park Abingdon Oxfordshire OX14 4RQ. Change occurred on Wednesday 22nd June 2016. Company's previous address: The Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA England.
filed on: 22nd, June 2016
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 18th March 2016
filed on: 31st, March 2016
| annual return
|
Free Download
(9 pages)
|
SH01 |
1132.28 USD is the capital in company's statement on Thursday 31st March 2016
capital
|
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 24th, March 2016
| address
|
Free Download
(1 page)
|
MR01 |
Registration of charge 094963930001, created on Friday 30th October 2015
filed on: 12th, November 2015
| mortgage
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 6th, October 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on Wednesday 16th September 2015.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1132.28 USD is the capital in company's statement on Wednesday 16th September 2015
filed on: 24th, September 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 16th September 2015
filed on: 24th, September 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, June 2015
| resolution
|
Free Download
|
SH01 |
700.00 USD is the capital in company's statement on Friday 8th May 2015
filed on: 30th, May 2015
| capital
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address The Magdalen Centre Oxford Science Park Robert Robinson Avenue Oxford OX4 4GA. Change occurred on Wednesday 13th May 2015. Company's previous address: 20-22 Bedford Row London WC1R 4JS United Kingdom.
filed on: 13th, May 2015
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 13th May 2015 director's details were changed
filed on: 13th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 8th May 2015.
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Thursday 7th May 2015
filed on: 7th, May 2015
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 18th, March 2015
| incorporation
|
Free Download
(24 pages)
|