TM01 |
Director's appointment terminated on Thu, 15th Jun 2023
filed on: 15th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 15th Jun 2023 new director was appointed.
filed on: 15th, June 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thu, 30th Mar 2023
filed on: 12th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 5th, April 2023
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Wed, 30th Mar 2022
filed on: 12th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Wed, 30th Jun 2021
filed on: 25th, March 2022
|
accounts |
Free Download
(20 pages)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2020
filed on: 1st, July 2021
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates Tue, 30th Mar 2021
filed on: 7th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sun, 30th Jun 2019
filed on: 16th, June 2020
|
accounts |
Free Download
(19 pages)
|
PSC05 |
Change to a person with significant control Sat, 1st Feb 2020
filed on: 3rd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 30th Mar 2020
filed on: 3rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Sat, 30th Jun 2018
filed on: 30th, April 2019
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Sat, 30th Mar 2019
filed on: 2nd, April 2019
|
confirmation statement |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Jan 2019
filed on: 25th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 14th Jan 2019 new director was appointed.
filed on: 25th, January 2019
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 8 Wimpole Street London W1G 9SP United Kingdom on Mon, 9th Apr 2018 to Quad 1, First Floor Becquerel Avenue Harwell Campus Didcot Oxfordshire OX11 0RA
filed on: 9th, April 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Fri, 30th Mar 2018
filed on: 9th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Fri, 30th Jun 2017
filed on: 26th, February 2018
|
accounts |
Free Download
(17 pages)
|
AD03 |
Registered inspection location new location: Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH.
filed on: 31st, March 2017
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 30th Mar 2017
filed on: 31st, March 2017
|
confirmation statement |
Free Download
(5 pages)
|
SH01 |
Capital declared on Tue, 7th Feb 2017: 20000.00 EUR
filed on: 8th, February 2017
|
capital |
Free Download
(3 pages)
|
AP03 |
On Mon, 16th Jan 2017, company appointed a new person to the position of a secretary
filed on: 19th, January 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 96 Jubilee Avenue, Milton Park Abingdon Oxfordshire OX14 4RW on Wed, 18th Jan 2017 to 8 Wimpole Street London W1G 9SP
filed on: 18th, January 2017
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 30th Jun 2016
filed on: 31st, December 2016
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 30th Mar 2016
filed on: 14th, April 2016
|
annual return |
Free Download
(4 pages)
|
AD02 |
Single Alternative Inspection Location changed from 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH England at an unknown date to Cumberland Court 80 Mount Street Nottingham Nottinghamshire NG1 6HH
filed on: 14th, April 2016
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 30th Jun 2015
filed on: 15th, November 2015
|
accounts |
Free Download
(16 pages)
|
TM02 |
Secretary's appointment terminated on Tue, 28th Jul 2015
filed on: 30th, July 2015
|
officers |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 5000 John Smith Drive Oxford Business Park South Oxford Oxfordshire OX4 2BH.
filed on: 14th, April 2015
|
address |
|
AR01 |
Annual return with complete list of members, drawn up to Mon, 30th Mar 2015
filed on: 14th, April 2015
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on Fri, 27th Feb 2015
filed on: 9th, March 2015
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Feb 2015 new director was appointed.
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting reference period shortened from Mon, 31st Aug 2015 to Tue, 30th Jun 2015
filed on: 25th, February 2015
|
accounts |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2014
|
resolution |
|
NEWINC |
Certificate of incorporation
filed on: 14th, August 2014
|
incorporation |
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 14th Aug 2014: 2.00 EUR
|
capital |
|