AA |
Dormant company accounts made up to Mon, 31st Jul 2023
filed on: 8th, December 2023
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2022
filed on: 14th, March 2023
|
accounts |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Bioinnovation Hub Gipsy Lane Oxford Oxfordshire OX3 0BP. Previous address: C/O Trethowans Services the Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF England
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Bioinnovation Hub Gipsy Lane Oxford Oxfordshire OX3 0BP.
filed on: 28th, July 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Wed, 27th Jul 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Sun, 10th Jul 2022 director's details were changed
filed on: 27th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2021
filed on: 2nd, March 2022
|
accounts |
Free Download
(2 pages)
|
AD04 |
Registers new location: C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG.
filed on: 15th, July 2021
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2020
filed on: 3rd, February 2021
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2019
filed on: 9th, April 2020
|
accounts |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2018
filed on: 14th, March 2019
|
accounts |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 8th Mar 2019. New Address: C/O James Cowper Llp 2 Chawley Park Cumnor Hill Oxford OX2 9GG. Previous address: C/O James Cowper 2 Chawley Park Cumnor Hill Oxford OX2 9GG
filed on: 8th, March 2019
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Mon, 31st Jul 2017
filed on: 26th, March 2018
|
accounts |
Free Download
(4 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: C/O Trethowans Services the Pavilion Botleigh Grange Business Park Hedge End Southampton SO30 2AF. Previous address: C/O Trethowans Services the Director General's House 15 Rockstone Place Southampton Hampshire SO15 2EP United Kingdom
filed on: 14th, July 2017
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2016
filed on: 10th, March 2017
|
accounts |
Free Download
(3 pages)
|
TM02 |
Tue, 5th Apr 2016 - the day secretary's appointment was terminated
filed on: 6th, April 2016
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2015
filed on: 14th, March 2016
|
accounts |
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Sun, 12th Jul 2015 with full list of members
filed on: 29th, July 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Wed, 29th Jul 2015: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 26th, February 2015
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Sat, 12th Jul 2014 with full list of members
filed on: 21st, July 2014
|
annual return |
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 21st Jul 2014: 1.00 GBP
|
capital |
|
AA |
Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 28th, February 2014
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to Fri, 12th Jul 2013 with full list of members
filed on: 24th, July 2013
|
annual return |
Free Download
(6 pages)
|
AD01 |
Company moved to new address on Mon, 10th Jun 2013. Old Address: James Cowper Willow Court 7 West Way Botley Oxford Oxfordshire OX20 0JB
filed on: 10th, June 2013
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 3rd, June 2013
|
accounts |
Free Download
(8 pages)
|
AR01 |
Annual return drawn up to Thu, 12th Jul 2012 with full list of members
filed on: 7th, August 2012
|
annual return |
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to Sun, 31st Jul 2011
filed on: 13th, March 2012
|
accounts |
Free Download
(4 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 5th, August 2011
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Tue, 12th Jul 2011 with full list of members
filed on: 5th, August 2011
|
annual return |
Free Download
(6 pages)
|
AD02 |
Notification of SAIL
filed on: 2nd, August 2011
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st Jul 2010
filed on: 22nd, November 2010
|
accounts |
Free Download
(2 pages)
|
CH01 |
On Thu, 1st Oct 2009 director's details were changed
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to Mon, 12th Jul 2010 with full list of members
filed on: 23rd, July 2010
|
annual return |
Free Download
(5 pages)
|
CH04 |
Secretary's name changed on Thu, 1st Oct 2009
filed on: 23rd, July 2010
|
officers |
Free Download
(2 pages)
|
AA |
Dormant company accounts made up to Fri, 31st Jul 2009
filed on: 3rd, June 2010
|
accounts |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 14th Jul 2009 with shareholders record
filed on: 14th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to Thu, 31st Jul 2008
filed on: 20th, May 2009
|
accounts |
Free Download
(1 page)
|
288a |
On Fri, 8th Aug 2008 Director appointed
filed on: 8th, August 2008
|
officers |
Free Download
(2 pages)
|
363a |
Annual return up to Thu, 31st Jul 2008 with shareholders record
filed on: 31st, July 2008
|
annual return |
Free Download
(3 pages)
|
287 |
Registered office changed on 31/07/2008 from james cowper willow court 7 west way botley oxford oxfordshire OX20 0JB
filed on: 31st, July 2008
|
address |
Free Download
(1 page)
|
288a |
On Wed, 30th Jul 2008 Secretary appointed
filed on: 30th, July 2008
|
officers |
Free Download
(1 page)
|
288b |
On Wed, 30th Jul 2008 Appointment terminated secretary
filed on: 30th, July 2008
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Tue, 31st Jul 2007
filed on: 4th, June 2008
|
accounts |
Free Download
(1 page)
|
287 |
Registered office changed on 14/05/2008 from dept of life sciences oxford brookes university gipsy lane campus, headington oxford OX3 0BP
filed on: 14th, May 2008
|
address |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 31st, July 2007
|
officers |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: rbdo, buckley building gipsy lane campus headington oxford OX3 0BP
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
287 |
Registered office changed on 31/07/07 from: rbdo, buckley building gipsy lane campus headington oxford OX3 0BP
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 31st, July 2007
|
address |
Free Download
(1 page)
|
363a |
Annual return up to Tue, 31st Jul 2007 with shareholders record
filed on: 31st, July 2007
|
annual return |
Free Download
(2 pages)
|
363a |
Annual return up to Tue, 31st Jul 2007 with shareholders record
filed on: 31st, July 2007
|
annual return |
Free Download
(2 pages)
|
288b |
On Tue, 1st Aug 2006 Director resigned
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 1st Aug 2006 Director resigned
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 1st Aug 2006 New secretary appointed
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 1st Aug 2006 New director appointed
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 1st Aug 2006 Secretary resigned
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 1st Aug 2006 New secretary appointed
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288b |
On Tue, 1st Aug 2006 Secretary resigned
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
288a |
On Tue, 1st Aug 2006 New director appointed
filed on: 1st, August 2006
|
officers |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
|
incorporation |
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 12th, July 2006
|
incorporation |
Free Download
(16 pages)
|