CS01 |
Confirmation statement with updates October 10, 2023
filed on: 10th, October 2023
|
confirmation statement |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates April 14, 2023
filed on: 3rd, May 2023
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2022
filed on: 28th, April 2023
|
accounts |
Free Download
(15 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2021
filed on: 29th, April 2022
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates April 14, 2022
filed on: 14th, April 2022
|
confirmation statement |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates April 14, 2021
filed on: 27th, April 2021
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2020
filed on: 2nd, February 2021
|
accounts |
Free Download
(14 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates April 14, 2020
filed on: 6th, May 2020
|
confirmation statement |
Free Download
(6 pages)
|
PSC04 |
Change to a person with significant control October 2, 2019
filed on: 6th, May 2020
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On October 2, 2019 director's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On May 6, 2020 secretary's details were changed
filed on: 6th, May 2020
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2019
filed on: 31st, January 2020
|
accounts |
Free Download
(15 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 11th, November 2019
|
resolution |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, November 2019
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 2, 2019
filed on: 8th, November 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2019
filed on: 21st, May 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH03 |
On March 13, 2019 secretary's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On March 13, 2019 director's details were changed
filed on: 14th, March 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 13, 2019
filed on: 13th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2018
filed on: 31st, January 2019
|
accounts |
Free Download
(14 pages)
|
MR01 |
Registration of charge 101274170001, created on August 8, 2018
filed on: 10th, August 2018
|
mortgage |
Free Download
(61 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, August 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 7th, August 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 14, 2018
filed on: 6th, August 2018
|
confirmation statement |
Free Download
(4 pages)
|
AD01 |
New registered office address Unit 5 the Sidings Top Station Road Brackley NN13 7UG. Change occurred on June 13, 2018. Company's previous address: Bicester Innovation Centre Commerce House Telford Road Bicester Oxon OX26 4LD.
filed on: 13th, June 2018
|
address |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to April 30, 2017
filed on: 4th, January 2018
|
accounts |
Free Download
(10 pages)
|
CH01 |
On August 3, 2017 director's details were changed
filed on: 3rd, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Capital declared on June 26, 2017: 101.00 GBP
filed on: 31st, July 2017
|
capital |
Free Download
(4 pages)
|
AP01 |
On June 26, 2017 new director was appointed.
filed on: 21st, July 2017
|
officers |
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, July 2017
|
capital |
Free Download
(2 pages)
|
AP01 |
On June 26, 2017 new director was appointed.
filed on: 21st, July 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, July 2017
|
resolution |
Free Download
(44 pages)
|
CS01 |
Confirmation statement with updates April 14, 2017
filed on: 22nd, May 2017
|
confirmation statement |
Free Download
(6 pages)
|
AD01 |
New registered office address Bicester Innovation Centre Commerce House Telford Road Bicester Oxon OX26 4LD. Change occurred on February 21, 2017. Company's previous address: Fernlea Fencott Road Charlton-on-Otmoor OX5 2UT United Kingdom.
filed on: 21st, February 2017
|
address |
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 12th, July 2016
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, July 2016
|
resolution |
Free Download
(43 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, April 2016
|
incorporation |
Free Download
|
SH01 |
Capital declared on April 15, 2016: 100.00 GBP
|
capital |
|