(AA) Total exemption full accounts data made up to 2023-01-31
filed on: 31st, January 2024
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: 2023-10-24
filed on: 24th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023-07-18
filed on: 18th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-01-31
filed on: 31st, January 2023
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2022-11-30
filed on: 11th, December 2022
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2022-07-21
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2022-10-19
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2022-07-21
filed on: 19th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from John Eccles House John Eccles House Robert Robinson Avenue Oxford OX4 4GP England to John Eccles House Robert Robinson Avenue Oxford Science Park Oxford OX4 4GP on 2022-10-13
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Oxford Centre for Innovation, F13 New Road Oxford OX1 1BY England to John Eccles House John Eccles House Robert Robinson Avenue Oxford OX4 4GP on 2022-10-13
filed on: 13th, October 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2022-07-18
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2022-07-14: 1036666.70 GBP
filed on: 15th, July 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2022-06-27
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2022-04-09
filed on: 19th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2021-01-31
filed on: 17th, February 2022
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-04-09
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2021-07-27
filed on: 27th, July 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-07-14
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2021-06-21
filed on: 21st, June 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-06-20
filed on: 20th, June 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-06-20
filed on: 20th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-15
filed on: 17th, June 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-06-10
filed on: 14th, June 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-03-25
filed on: 8th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2020-02-22: 1050000.00 GBP
filed on: 8th, April 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-01-31
filed on: 22nd, February 2021
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2020-02-28 to 2020-01-31
filed on: 19th, October 2020
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2020-06-12
filed on: 12th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 2019-02-23
filed on: 27th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2020-04-25
filed on: 25th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020-03-25
filed on: 25th, March 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2020-02-21
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 20 Woodstock Road Witney Oxford OX28 1DT United Kingdom to Oxford Centre for Innovation, F13 New Road Oxford OX1 1BY on 2020-01-30
filed on: 30th, January 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-01-22
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, February 2019
| incorporation
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2019-02-22: 1000000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|