CS01 |
Confirmation statement with no updates Wednesday 11th October 2023
filed on: 11th, October 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st July 2022
filed on: 14th, April 2023
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 11th October 2022
filed on: 16th, October 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st July 2021
filed on: 21st, April 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates Monday 11th October 2021
filed on: 13th, October 2021
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, August 2021
|
resolution |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Tuesday 27th July 202175000.00 GBP
filed on: 3rd, August 2021
|
capital |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 27th July 2021
filed on: 28th, July 2021
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st July 2020
filed on: 20th, April 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 11th October 2020
filed on: 20th, October 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, September 2020
|
resolution |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 7th, September 2020
|
resolution |
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 7th, September 2020
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 17th July 202087500.00 GBP
filed on: 7th, September 2020
|
capital |
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st July 2019
filed on: 27th, March 2020
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Friday 11th October 2019
filed on: 17th, October 2019
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 17th, October 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 15th October 2019 director's details were changed
filed on: 15th, October 2019
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on Tuesday 28th May 2019
filed on: 29th, May 2019
|
officers |
Free Download
(1 page)
|
AP03 |
On Tuesday 28th May 2019 - new secretary appointed
filed on: 28th, May 2019
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st July 2018
filed on: 23rd, April 2019
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 20th February 2019 director's details were changed
filed on: 22nd, February 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 11th October 2018
filed on: 11th, October 2018
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 5th July 2018.
filed on: 19th, July 2018
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st July 2017
filed on: 3rd, April 2018
|
accounts |
Free Download
(7 pages)
|
MR04 |
Charge 087292730002 satisfaction in full.
filed on: 27th, November 2017
|
mortgage |
Free Download
(1 page)
|
MR04 |
Charge 087292730001 satisfaction in full.
filed on: 27th, November 2017
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 11th October 2017
filed on: 11th, October 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st July 2016
filed on: 20th, March 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tuesday 11th October 2016
filed on: 15th, October 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 31st July 2015
filed on: 11th, March 2016
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Sunday 11th October 2015 with full list of members
filed on: 12th, October 2015
|
annual return |
Free Download
(9 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Monday 12th October 2015
|
capital |
|
AA |
Data of total exemption small company accounts made up to Thursday 31st July 2014
filed on: 14th, April 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 11th October 2014 with full list of members
filed on: 23rd, October 2014
|
annual return |
Free Download
(9 pages)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Friday 19th September 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Thursday 23rd October 2014 director's details were changed
filed on: 23rd, October 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tuesday 17th June 2014 director's details were changed
filed on: 4th, July 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th December 2013 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th December 2013 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th December 2013 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Wednesday 4th December 2013 director's details were changed
filed on: 9th, June 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Monday 2nd December 2013 secretary's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Monday 2nd December 2013 director's details were changed
filed on: 10th, February 2014
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 2nd December 2013 director's details were changed
filed on: 9th, February 2014
|
officers |
Free Download
(2 pages)
|
CH03 |
On Tuesday 10th December 2013 secretary's details were changed
filed on: 27th, January 2014
|
officers |
Free Download
(1 page)
|
CH01 |
On Tuesday 10th December 2013 director's details were changed
filed on: 26th, January 2014
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st July 2014, originally was Friday 31st October 2014.
filed on: 26th, January 2014
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on Wednesday 4th December 2013 from Bower & Bailey 39 South Bar Banbury Oxfordshire OX16 9AE England
filed on: 4th, December 2013
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed applied computational physics LIMITEDcertificate issued on 02/12/13
filed on: 2nd, December 2013
|
change of name |
Free Download
(4 pages)
|
RES15 |
Name changed by resolution on Wednesday 27th November 2013
|
change of name |
|
CONNOT |
Change of name notice
filed on: 2nd, December 2013
|
change of name |
Free Download
(2 pages)
|
SH01 |
100000.00 GBP is the capital in company's statement on Friday 15th November 2013
filed on: 21st, November 2013
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 21st, November 2013
|
resolution |
Free Download
(55 pages)
|
MR01 |
Registration of charge 087292730001
filed on: 19th, November 2013
|
mortgage |
Free Download
(58 pages)
|
MR01 |
Registration of charge 087292730002
filed on: 19th, November 2013
|
mortgage |
Free Download
(58 pages)
|
NEWINC |
Company registration
filed on: 11th, October 2013
|
incorporation |
|