(PSC05) Change to a person with significant control Tue, 23rd Jan 2024
filed on: 25th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Quad One Becquerel Avenue Harwell Oxford Oxfordshire OX11 0RA England on Thu, 25th Jan 2024 to 30 Upper High Street Thame Oxfordshire OX9 3EZ
filed on: 25th, January 2024
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 12th Dec 2023
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2023
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 24th, July 2023
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Thu, 29th Jun 2023
filed on: 19th, July 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 29th Nov 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 8th, July 2022
| accounts
|
Free Download
(6 pages)
|
(PSC05) Change to a person with significant control Sat, 1st Jan 2022
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Nov 2021
filed on: 29th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 5th, September 2021
| accounts
|
Free Download
(5 pages)
|
(AP01) On Thu, 15th Jul 2021 new director was appointed.
filed on: 19th, July 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Nov 2020
filed on: 17th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 18th, November 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Nov 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Thu, 29th Nov 2018
filed on: 10th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control Thu, 29th Mar 2018
filed on: 17th, July 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Electron Building Fermi Avenue Harwell Science & Innovation Centre Didcot Oxfordshire OX11 0QR on Thu, 29th Mar 2018 to Quad One Becquerel Avenue Harwell Oxford Oxfordshire OX11 0RA
filed on: 29th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 29th Nov 2017
filed on: 30th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Nov 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2016
filed on: 19th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 29th Nov 2015
filed on: 30th, November 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2015
filed on: 15th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Mar 2014
filed on: 22nd, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Nov 2014
filed on: 3rd, December 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Aug 2014
filed on: 16th, September 2014
| officers
|
Free Download
(1 page)
|
(AAMD) Revised accounts made up to Sun, 31st Mar 2013
filed on: 16th, December 2013
| accounts
|
Free Download
(6 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Nov 2013
filed on: 9th, December 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 9th Dec 2013: 100.00 GBP
capital
|
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2013 director's details were changed
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Sun, 31st Mar 2013
filed on: 24th, July 2013
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Sun, 31st Mar 2013
filed on: 18th, July 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Thu, 31st Jan 2013. Old Address: Magdalen Centre Oxford Science Park Oxford Oxfordshire OX4 4GA United Kingdom
filed on: 31st, January 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, November 2012
| incorporation
|
|