CS01 |
Confirmation statement with no updates 2023-09-04
filed on: 8th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-07-14
filed on: 24th, July 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-09-30
filed on: 26th, June 2023
| accounts
|
Free Download
(28 pages)
|
TM01 |
Director appointment termination date: 2023-02-02
filed on: 3rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-12-21
filed on: 19th, January 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-12-21
filed on: 19th, January 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-05-01 director's details were changed
filed on: 20th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2022-05-01 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-09-04
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-09-30
filed on: 14th, June 2022
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with no updates 2021-09-04
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-09-30
filed on: 25th, June 2021
| accounts
|
Free Download
(26 pages)
|
PSC07 |
Cessation of a person with significant control 2016-09-01
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-09-04
filed on: 5th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 100 New Bridge Street London EC4V 6JA at an unknown date
filed on: 5th, October 2020
| address
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2016-04-06
filed on: 5th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-09-30
filed on: 8th, July 2020
| accounts
|
Free Download
(25 pages)
|
AP01 |
New director was appointed on 2019-11-05
filed on: 11th, November 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-11-05
filed on: 11th, November 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-09-04
filed on: 18th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2018-09-30
filed on: 5th, July 2019
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2018-09-04
filed on: 5th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2017-09-30
filed on: 4th, July 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with no updates 2017-09-04
filed on: 27th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2016-09-30
filed on: 6th, July 2017
| accounts
|
Free Download
(16 pages)
|
AD01 |
Registered office address changed from The Danby Building Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ to 1030 Eskdale Road Winnersh Triangle Wokingham Berkshire RG41 5TS on 2017-05-03
filed on: 3rd, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2016-09-04
filed on: 14th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to 2015-09-30
filed on: 24th, May 2016
| accounts
|
Free Download
(16 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 20th, January 2016
| gazette
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2015-09-04 with full list of members
filed on: 19th, January 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-01-19: 53052916.00 USD
capital
|
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-09
filed on: 8th, August 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2015-07-09
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2015-07-09
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-09
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-09
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2015-07-09
filed on: 7th, August 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2015-07-09
filed on: 7th, August 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-09-30
filed on: 15th, June 2015
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2014-09-04 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-09-30
filed on: 22nd, May 2014
| accounts
|
Free Download
(16 pages)
|
AR01 |
Annual return made up to 2013-09-04 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2013-09-16: 53052916.00 USD
capital
|
|
SH01 |
Statement of Capital on 2012-09-28: 53052916.00 USD
filed on: 25th, October 2012
| capital
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2012-09-25: 10000.00 USD
filed on: 9th, October 2012
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2012-09-21
filed on: 21st, September 2012
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 4th, September 2012
| incorporation
|
Free Download
(21 pages)
|