TM01 |
Director appointment termination date: February 1, 2024
filed on: 1st, February 2024
|
officers |
Free Download
|
TM01 |
Director appointment termination date: February 1, 2024
filed on: 1st, February 2024
|
officers |
Free Download
|
AA |
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 28th, July 2023
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with updates March 18, 2023
filed on: 3rd, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2022
filed on: 9th, August 2022
|
accounts |
Free Download
(12 pages)
|
AP01 |
On May 25, 2022 new director was appointed.
filed on: 25th, May 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 25, 2022
filed on: 25th, May 2022
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 18, 2022
filed on: 22nd, March 2022
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On January 28, 2022 new director was appointed.
filed on: 10th, February 2022
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, June 2021
|
incorporation |
Free Download
(57 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, June 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Capital declared on June 22, 2021: 188.30 GBP
filed on: 22nd, June 2021
|
capital |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from Oxford Centre for Innovation New Road Oxford OX1 1BY England to Clarendon House Cornmarket Street Oxford OX1 3HJ on June 8, 2021
filed on: 8th, June 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2021
filed on: 4th, June 2021
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates March 18, 2021
filed on: 19th, March 2021
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: January 27, 2021
filed on: 10th, March 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2020
filed on: 6th, August 2020
|
accounts |
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Top Floor 8 Hollybush Row Oxford OX1 1JH United Kingdom to Oxford Centre for Innovation New Road Oxford OX1 1BY on June 5, 2020
filed on: 5th, June 2020
|
address |
Free Download
(1 page)
|
SH01 |
Capital declared on April 18, 2020: 150.64 GBP
filed on: 21st, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on April 3, 2020: 148.14 GBP
filed on: 3rd, April 2020
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 18, 2020
filed on: 1st, April 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 10th, January 2020
|
resolution |
Free Download
|
SH01 |
Capital declared on November 12, 2019: 125.64 GBP
filed on: 3rd, January 2020
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 18th, June 2019
|
resolution |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of removal of pre-emption rights
filed on: 10th, June 2019
|
resolution |
Free Download
(1 page)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 31st, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On May 20, 2019 new director was appointed.
filed on: 30th, May 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on May 7, 2019: 100.00 GBP
filed on: 30th, May 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 20, 2019: 125.00 GBP
filed on: 30th, May 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: May 20, 2019
filed on: 30th, May 2019
|
officers |
Free Download
(1 page)
|
SH02 |
Sub-division of shares on March 25, 2019
filed on: 24th, May 2019
|
capital |
Free Download
(4 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control May 7, 2019
filed on: 13th, May 2019
|
persons with significant control |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 19th, March 2019
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on March 19, 2019: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|