CS01 |
Confirmation statement with updates 2023-09-30
filed on: 2nd, October 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 28th, July 2023
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director was appointed on 2023-07-21
filed on: 21st, July 2023
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-20
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2023-04-20
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2023-04-20
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2023-04-20
filed on: 5th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-04-19
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-04-20
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-04-20
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2023-04-20) of a secretary
filed on: 20th, April 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-04-19
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-04-19
filed on: 20th, April 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-09-30
filed on: 11th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 29th, September 2022
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2021-09-28
filed on: 2nd, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-09-28
filed on: 28th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2021-09-30
filed on: 5th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
PSC04 |
Change to a person with significant control 2021-02-11
filed on: 15th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH03 |
On 2021-02-11 secretary's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 2021-02-11 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-02-11 director's details were changed
filed on: 12th, February 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Florence House 29 Grove Street Oxford Oxfordshire OX2 7JT. Change occurred on 2021-02-12. Company's previous address: The Studio 28 Grove Street Oxford Oxfordshire OX2 7JT.
filed on: 12th, February 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 31st, December 2020
| accounts
|
Free Download
(11 pages)
|
PSC04 |
Change to a person with significant control 2020-12-29
filed on: 31st, December 2020
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-29 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2020-12-29 director's details were changed
filed on: 29th, December 2020
| officers
|
Free Download
(2 pages)
|
CONNOT |
Change of name notice
filed on: 19th, December 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-12-19
filed on: 19th, December 2020
| resolution
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-09-30
filed on: 10th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2019-09-30
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On 2018-12-10 director's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2018-12-10 secretary's details were changed
filed on: 4th, October 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 23rd, September 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-09-30
filed on: 8th, October 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 17th, September 2018
| accounts
|
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates 2017-09-30
filed on: 3rd, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
(13 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2017-08-01 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-06-27
filed on: 27th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2016-09-30
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-08-08: 10.00 GBP
filed on: 22nd, August 2016
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption small company accounts data made up to 2015-12-31
filed on: 23rd, June 2016
| accounts
|
Free Download
(6 pages)
|
AA01 |
Accounting period ending changed to 2015-09-30 (was 2015-12-31).
filed on: 26th, April 2016
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 24th, March 2016
| resolution
|
Free Download
(20 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-30
filed on: 11th, November 2015
| annual return
|
Free Download
(14 pages)
|
AD01 |
New registered office address The Studio 28 Grove Street Oxford Oxfordshire OX2 7JT. Change occurred on 2015-11-11. Company's previous address: The Magdalen Centre the Oxford Science Park Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England.
filed on: 11th, November 2015
| address
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 30th, September 2014
| incorporation
|
Free Download
(8 pages)
|