GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 2nd, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 17th, October 2023
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 4th, October 2023
|
dissolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 6, 2023
filed on: 7th, June 2023
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, May 2023
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 6, 2022
filed on: 9th, June 2022
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2021
filed on: 1st, March 2022
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates June 6, 2021
filed on: 15th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control June 4, 2021
filed on: 14th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control June 4, 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
AP01 |
On June 4, 2021 new director was appointed.
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 4, 2021
filed on: 11th, June 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On June 4, 2021 director's details were changed
filed on: 11th, June 2021
|
officers |
Free Download
(2 pages)
|
SH19 |
Capital declared on June 3, 2021: 2.00 GBP
filed on: 3rd, June 2021
|
capital |
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 3rd, June 2021
|
capital |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 3rd, June 2021
|
resolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 20/05/21
filed on: 3rd, June 2021
|
insolvency |
Free Download
(1 page)
|
AD01 |
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to 4 Summers Place Oxford Oxfordshire OX2 8FA on May 27, 2021
filed on: 27th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2020
filed on: 11th, November 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates June 6, 2020
filed on: 10th, June 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2019
filed on: 4th, September 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 6, 2019
filed on: 6th, June 2019
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2018
filed on: 21st, March 2019
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates June 6, 2018
filed on: 13th, June 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Total exemption full company accounts data drawn up to June 30, 2017
filed on: 1st, March 2018
|
accounts |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 5, 2016: 220000.00 GBP
filed on: 13th, February 2018
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates June 6, 2017
filed on: 13th, February 2018
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On June 5, 2017 director's details were changed
filed on: 7th, June 2017
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 5, 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Redfern Legal Llp 7 Henrietta Street London WC2E 8PS United Kingdom to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on May 26, 2017
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on May 26, 2017
filed on: 26th, May 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 6th, June 2016
|
incorporation |
Free Download
(7 pages)
|