(AA) Group of companies' report and financial statements (accounts) made up to 31st December 2021
filed on: 9th, March 2023
| accounts
|
Free Download
(34 pages)
|
(AA) Full accounts for the period ending 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(33 pages)
|
(CH01) On 11th May 2021 director's details were changed
filed on: 21st, September 2021
| officers
|
Free Download
(2 pages)
|
(SH19) Statement of Capital on 20th July 2021: 1465.86 GBP
filed on: 20th, July 2021
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 20th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/07/21
filed on: 20th, July 2021
| insolvency
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 20th, July 2021
| capital
|
Free Download
(1 page)
|
(SH20) Statement by Directors
filed on: 12th, July 2021
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of reduction in issued share capital
filed on: 12th, July 2021
| resolution
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/07/21
filed on: 12th, July 2021
| insolvency
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, March 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, March 2021
| incorporation
|
Free Download
(14 pages)
|
(CH01) On 14th March 2018 director's details were changed
filed on: 1st, March 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 24th February 2021
filed on: 25th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) 25th February 2021 - the day director's appointment was terminated
filed on: 25th, February 2021
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2019
filed on: 26th, November 2020
| accounts
|
Free Download
(12 pages)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 29th October 2019: 1465.86 GBP
filed on: 5th, November 2020
| capital
|
Free Download
(4 pages)
|
(TM01) 30th October 2020 - the day director's appointment was terminated
filed on: 5th, November 2020
| officers
|
Free Download
(1 page)
|
(TM02) 21st June 2019 - the day secretary's appointment was terminated
filed on: 22nd, August 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, August 2019
| resolution
|
Free Download
(51 pages)
|
(AA) Small-sized company accounts made up to 31st December 2018
filed on: 6th, August 2019
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 11th, October 2018
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2017
filed on: 24th, September 2018
| accounts
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 23rd May 2018
filed on: 14th, June 2018
| capital
|
Free Download
(4 pages)
|
(TM01) 1st May 2018 - the day director's appointment was terminated
filed on: 1st, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st May 2018
filed on: 1st, May 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 26th March 2018. New Address: Cambridge Terrace Second Floor 2-3 Cambridge Terrace Oxford OX1 1TP. Previous address: One St Aldate's Oxford OX1 1DE United Kingdom
filed on: 26th, March 2018
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 6th December 2017
filed on: 14th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2016
filed on: 7th, October 2017
| accounts
|
Free Download
(9 pages)
|
(TM02) 27th September 2017 - the day secretary's appointment was terminated
filed on: 4th, October 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, August 2017
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 30th March 2017: 1010.00 GBP
filed on: 7th, April 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 9th March 2017
filed on: 28th, March 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2015
filed on: 3rd, October 2016
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on 6th April 2016
filed on: 7th, April 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th March 2016 with full list of members
filed on: 7th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 11th June 2015: 985.00 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH03) Purchase of own shares
filed on: 24th, June 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2014
filed on: 19th, June 2015
| accounts
|
Free Download
(5 pages)
|
(CH01) On 8th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 12th May 2015. New Address: One St Aldate's Oxford OX1 1DE. Previous address: , One St Aldate's, Oxford, OX1 1DE
filed on: 12th, May 2015
| address
|
Free Download
(1 page)
|
(CH01) On 8th May 2015 director's details were changed
filed on: 12th, May 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 13th March 2015 with full list of members
filed on: 27th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 27th April 2015: 1135.00 GBP
capital
|
|
(AD01) Address change date: 24th April 2015. New Address: One St Aldate's Oxford OX1 1DE. Previous address: , One St Aldates One St Aldate's, Oxford, OX1 1DE, England
filed on: 24th, April 2015
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th June 2014: 1135.00 GBP
filed on: 20th, March 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Address change date: 1st December 2014. New Address: One St Aldate's Oxford OX1 1DE. Previous address: , Oxford Centre for Innovation New Road, Oxford, OX1 1BY
filed on: 1st, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 9th June 2014: 1135.00 GBP
filed on: 20th, August 2014
| capital
|
Free Download
(4 pages)
|
(TM01) 9th June 2014 - the day director's appointment was terminated
filed on: 9th, June 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 9th June 2014
filed on: 9th, June 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st December 2013
filed on: 30th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 13th March 2014 with full list of members
filed on: 9th, April 2014
| annual return
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 9th April 2014: 985.00 GBP
capital
|
|
(AA01) Current accounting period shortened from 31st March 2014 to 31st December 2013
filed on: 10th, December 2013
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th September 2013
filed on: 12th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 11th September 2013: 985.00 GBP
filed on: 11th, September 2013
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from , Belsyre Court 57 Woodstock Road, Oxford, Oxfordshire, OX2 6HJ, United Kingdom on 3rd September 2013
filed on: 3rd, September 2013
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 23rd July 2013: 570.00 GBP
filed on: 29th, July 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 25th June 2013: 420.00 GBP
filed on: 27th, June 2013
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 25th June 2013
filed on: 25th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 13th, March 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|