AP01 |
New director was appointed on 21st September 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 21st September 2023
filed on: 3rd, October 2023
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Medawar Centre 2nd Floor, East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4GA England on 17th August 2023 to Medawar Centre 2nd Floor East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4HG
filed on: 17th, August 2023
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 27th, June 2023
|
accounts |
Free Download
(38 pages)
|
SH01 |
Statement of Capital on 1st September 2022: 10133.12 GBP
filed on: 5th, October 2022
|
capital |
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 7th, July 2022
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 13th April 2022
filed on: 19th, May 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 4th May 2022: 10132.17 GBP
filed on: 19th, May 2022
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 1st March 2022
filed on: 17th, March 2022
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th January 2022: 10131.92 GBP
filed on: 28th, February 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 12th January 2022: 10131.67 GBP
filed on: 26th, January 2022
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 16th July 2021: 10131.57 GBP
filed on: 15th, September 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st July 2021: 10130.82 GBP
filed on: 14th, September 2021
|
capital |
Free Download
(4 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 4th, July 2021
|
accounts |
Free Download
(27 pages)
|
CH01 |
On 21st December 2020 director's details were changed
filed on: 16th, June 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 29th April 2020 director's details were changed
filed on: 29th, March 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th February 2021: 10130.32 GBP
filed on: 26th, March 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 25th, March 2021
|
incorporation |
Free Download
(54 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, March 2021
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 16th February 2021
filed on: 12th, March 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th February 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th February 2021
filed on: 9th, March 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 6th January 2021
filed on: 18th, January 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2020
filed on: 17th, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 15th, July 2020
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 30th June 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th April 2020
filed on: 23rd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 23rd March 2020
filed on: 30th, March 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2018
filed on: 1st, August 2019
|
accounts |
Free Download
(19 pages)
|
CH01 |
On 7th April 2016 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 27th, March 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 5th February 2019
filed on: 22nd, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On 8th February 2019 director's details were changed
filed on: 26th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th February 2019
filed on: 15th, February 2019
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 31st August 2018: 6343.77 GBP
filed on: 1st, October 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2017
filed on: 1st, October 2018
|
accounts |
Free Download
(11 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, September 2018
|
resolution |
Free Download
(60 pages)
|
AD01 |
Change of registered address from King Charles House Park End Street Oxford Oxfordshire OX1 1JD on 30th April 2018 to Medawar Centre 2nd Floor, East Building Robert Robinson Avenue Oxford Oxfordshire OX4 4GA
filed on: 30th, April 2018
|
address |
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th October 2017
filed on: 28th, March 2018
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th March 2017
filed on: 11th, October 2017
|
officers |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2016
filed on: 7th, October 2017
|
accounts |
Free Download
(9 pages)
|
AD01 |
Change of registered address from The Weston Library Broad Street Oxford Oxfordshire OX1 3BG United Kingdom on 2nd October 2016 to King Charles House Park End Street Oxford Oxfordshire OX1 1JD
filed on: 2nd, October 2016
|
address |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened from 31st March 2017 to 31st December 2016
filed on: 5th, September 2016
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 27th, April 2016
|
resolution |
Free Download
(32 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, April 2016
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 7th April 2016: 3244.96 GBP
filed on: 19th, April 2016
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th April 2016
filed on: 14th, April 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2016
|
incorporation |
Free Download
(29 pages)
|