CH01 |
On 28th December 2023 director's details were changed
filed on: 11th, January 2024
|
officers |
Free Download
(2 pages)
|
CH04 |
Secretary's details changed on 24th July 2023
filed on: 27th, July 2023
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2022
filed on: 13th, June 2023
|
accounts |
Free Download
(22 pages)
|
CH01 |
On 28th December 2022 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
CH01 |
On 28th December 2022 director's details were changed
filed on: 11th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 31st, August 2022
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 27th, July 2022
|
accounts |
Free Download
(27 pages)
|
SH03 |
Purchase of own shares
filed on: 4th, July 2022
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 7th April 2022: 28430500.00 GBP
filed on: 27th, April 2022
|
capital |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 27th, April 2022
|
resolution |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 22nd, April 2022
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, April 2022
|
incorporation |
Free Download
(45 pages)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 11th, January 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 7th January 2022 director's details were changed
filed on: 10th, January 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: 10th January 2022. New Address: 4 Furzeground Way Stockley Park Uxbridge UB11 1EZ. Previous address: Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB United Kingdom
filed on: 10th, January 2022
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 30th, December 2021
|
accounts |
Free Download
(34 pages)
|
AD01 |
Address change date: 7th December 2020. New Address: Hayakawa Building Edmund Halley Road Oxford Science Park Oxford OX4 4GB. Previous address: Unit 6 Trade City Sandy Lane West Oxford OX4 6FF United Kingdom
filed on: 7th, December 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 26th May 2020. New Address: Unit 6 Trade City Sandy Lane West Oxford OX4 6FF. Previous address: Edmund Halley Road Oxford Science Park Oxford OX4 4GB United Kingdom
filed on: 26th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
31st March 2020 - the day director's appointment was terminated
filed on: 20th, April 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 31st March 2020
filed on: 20th, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
1st March 2020 - the day director's appointment was terminated
filed on: 3rd, March 2020
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 14th February 2020: 28430609.65 GBP
filed on: 3rd, March 2020
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st March 2020
filed on: 3rd, March 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 18th October 2019
filed on: 20th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
18th October 2019 - the day director's appointment was terminated
filed on: 20th, November 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 25th September 2019: 27430609.65 GBP
filed on: 9th, October 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th June 2019: 22930609.65 GBP
filed on: 11th, September 2019
|
capital |
Free Download
(4 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 19th, August 2019
|
accounts |
Free Download
(28 pages)
|
CH04 |
Secretary's details changed on 5th August 2019
filed on: 7th, August 2019
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th May 2019: 22930598.65 GBP
filed on: 10th, June 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 18th March 2019: 21930598.65 GBP
filed on: 26th, April 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 10th December 2018: 19430500.01 GBP
filed on: 18th, April 2019
|
capital |
Free Download
(3 pages)
|
TM01 |
1st April 2019 - the day director's appointment was terminated
filed on: 18th, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st April 2019
filed on: 18th, April 2019
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 7th, March 2019
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, January 2019
|
incorporation |
Free Download
(44 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 6th, October 2018
|
accounts |
Free Download
(22 pages)
|
SH01 |
Statement of Capital on 29th June 2018: 19430500.00 GBP
filed on: 1st, August 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 1st March 2018: 14430500.00 GBP
filed on: 18th, April 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 30th November 2017: 7430500.00 GBP
filed on: 21st, December 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 20th May 2017
filed on: 20th, May 2017
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st April 2017: 4830500.00 GBP
filed on: 11th, May 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 28th March 2017: 50500.00 GBP
filed on: 12th, April 2017
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 1st April 2017
filed on: 7th, April 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
TM01 |
1st April 2017 - the day director's appointment was terminated
filed on: 6th, April 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 28th March 2017
filed on: 28th, March 2017
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
AD01 |
Address change date: 20th March 2017. New Address: Edmund Halley Road Oxford Science Park Oxford OX4 4GB. Previous address: Edmund Halley Road Oxford Science Park Oxford OX4 4GA United Kingdom
filed on: 20th, March 2017
|
address |
Free Download
(1 page)
|
AP04 |
New secretary appointment on 28th February 2017
filed on: 20th, March 2017
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 29th, December 2016
|
incorporation |
Free Download
(49 pages)
|
SH01 |
Statement of Capital on 29th December 2016: 50000.00 GBP
|
capital |
|