(AA) Full accounts data made up to March 31, 2023
filed on: 14th, January 2024
| accounts
|
Free Download
(32 pages)
|
(AD02) New sail address Suite a, the Hq, Runway Busildings Thomson Avenue Harwell Oxford Didcot OX11 0GD. Change occurred at an unknown date. Company's previous address: Suite G, the Hq, Runway Buildings Thomson Avenue Harwell Oxford Didcot OX11 0GD England.
filed on: 5th, October 2023
| address
|
Free Download
(1 page)
|
(AP01) On September 26, 2023 new director was appointed.
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On September 26, 2023 new director was appointed.
filed on: 29th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on September 26, 2023
filed on: 29th, September 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2023
filed on: 13th, April 2023
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2022
filed on: 8th, January 2023
| accounts
|
Free Download
(26 pages)
|
(AP01) On April 26, 2022 new director was appointed.
filed on: 6th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 26, 2022 new director was appointed.
filed on: 5th, May 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On April 26, 2022 new director was appointed.
filed on: 3rd, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 15, 2022
filed on: 19th, April 2022
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2022 new director was appointed.
filed on: 14th, April 2022
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from June 30, 2022 to March 31, 2022
filed on: 14th, April 2022
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 7th, April 2022
| incorporation
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2022
filed on: 4th, April 2022
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 4th, April 2022
| accounts
|
Free Download
(27 pages)
|
(TM01) Director's appointment was terminated on October 31, 2021
filed on: 2nd, November 2021
| officers
|
Free Download
(1 page)
|
(AAMD) Full accounts with changes made up to June 30, 2020
filed on: 12th, August 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(23 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 27th, May 2020
| accounts
|
Free Download
(26 pages)
|
(TM01) Director's appointment was terminated on December 5, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on December 5, 2019
filed on: 11th, December 2019
| officers
|
Free Download
(1 page)
|
(AP01) On September 18, 2019 new director was appointed.
filed on: 15th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On September 18, 2019 new director was appointed.
filed on: 24th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On August 27, 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on April 18, 2019
filed on: 29th, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On March 27, 2019 new director was appointed.
filed on: 29th, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(24 pages)
|
(TM01) Director's appointment was terminated on November 27, 2018
filed on: 19th, February 2019
| officers
|
Free Download
(1 page)
|
(AD02) New sail address Suite G, the Hq, Runway Buildings Thomson Avenue Harwell Oxford Didcot OX11 0GD. Change occurred at an unknown date. Company's previous address: R70 Stfc, Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX England.
filed on: 1st, October 2018
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 4th, April 2018
| accounts
|
Free Download
(16 pages)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2017
filed on: 22nd, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On December 7, 2017 new director was appointed.
filed on: 22nd, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 21, 2017
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to June 30, 2016
filed on: 16th, March 2017
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, January 2017
| resolution
|
Free Download
(22 pages)
|
(TM01) Director's appointment was terminated on September 29, 2016
filed on: 6th, October 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Suite 218, Business Design Centre 52 Upper Street Islington London N1 0QH. Change occurred on April 6, 2016. Company's previous address: Bailey House, 4 to 10 Barttelot Road Horsham West Sussex RH12 1DQ.
filed on: 6th, April 2016
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on March 31, 2016
filed on: 6th, April 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to June 30, 2015
filed on: 28th, November 2015
| accounts
|
Free Download
(13 pages)
|
(AD02) New sail address R70 Stfc, Rutherford Appleton Laboratory Harwell Oxford Didcot Oxfordshire OX11 0QX. Change occurred at an unknown date. Company's previous address: C/O Christopher Stait 1st Floor St James House St. James Square Cheltenham Gloucestershire GL50 3PR England.
filed on: 9th, October 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no members record, drawn up to September 25, 2015
filed on: 9th, October 2015
| annual return
|
Free Download
(9 pages)
|
(AP01) On June 18, 2015 new director was appointed.
filed on: 25th, September 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on June 29, 2015
filed on: 27th, July 2015
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: July 1, 2015) of a secretary
filed on: 23rd, July 2015
| officers
|
Free Download
(2 pages)
|
(TM02) Termination of appointment as a secretary on July 1, 2015
filed on: 23rd, July 2015
| officers
|
Free Download
(1 page)
|
(AP01) On February 24, 2015 new director was appointed.
filed on: 30th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2014
filed on: 9th, March 2015
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, December 2014
| resolution
|
|
(AP01) On September 26, 2014 new director was appointed.
filed on: 31st, October 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no members record, drawn up to September 25, 2014
filed on: 24th, October 2014
| annual return
|
Free Download
(9 pages)
|
(AD03) Registered inspection location new location: C/O Christopher Stait 1St Floor St James House St. James Square Cheltenham Gloucestershire GL50 3PR.
filed on: 24th, October 2014
| address
|
Free Download
(1 page)
|
(CH01) On September 25, 2014 director's details were changed
filed on: 24th, October 2014
| officers
|
Free Download
(2 pages)
|
(CH03) On September 25, 2014 secretary's details were changed
filed on: 23rd, October 2014
| officers
|
Free Download
(1 page)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 6th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On September 25, 2014 new director was appointed.
filed on: 30th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from September 30, 2014 to June 30, 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 4, 2014. Old Address: First Floor, St. James' House St. James' Square Cheltenham Gloucestershire GL50 3PR
filed on: 4th, April 2014
| address
|
Free Download
(1 page)
|
(AP01) On March 12, 2014 new director was appointed.
filed on: 12th, March 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On February 5, 2014 new director was appointed.
filed on: 5th, February 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, September 2013
| incorporation
|
|