(CS01) Confirmation statement with no updates March 1, 2024
filed on: 7th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to November 30, 2022
filed on: 11th, July 2023
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates March 1, 2023
filed on: 5th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to November 30, 2021
filed on: 17th, November 2022
| accounts
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with no updates March 1, 2022
filed on: 12th, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to November 30, 2020
filed on: 20th, August 2021
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with updates March 1, 2021
filed on: 10th, March 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from December 31, 2020 to November 30, 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 21st, August 2020
| accounts
|
Free Download
(35 pages)
|
(CS01) Confirmation statement with no updates March 1, 2020
filed on: 2nd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 12th, December 2019
| accounts
|
Free Download
(31 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 11th, December 2019
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 3rd, December 2019
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates March 1, 2019
filed on: 23rd, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 16th, October 2018
| accounts
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates March 1, 2018
filed on: 13th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' accounts made up to December 31, 2016
filed on: 17th, August 2017
| accounts
|
Free Download
(29 pages)
|
(CS01) Confirmation statement with updates March 1, 2017
filed on: 1st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, January 2017
| resolution
|
Free Download
(36 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, December 2016
| gazette
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2015
filed on: 18th, December 2016
| accounts
|
Free Download
(33 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 13th, December 2016
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2016 with full list of members
filed on: 18th, April 2016
| annual return
|
Free Download
(4 pages)
|
(AA) Group of companies' accounts made up to December 31, 2014
filed on: 3rd, January 2016
| accounts
|
Free Download
(25 pages)
|
(SH01) Capital declared on September 9, 2015: 4000000.00 GBP
filed on: 17th, September 2015
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return made up to March 1, 2015 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 9, 2015: 3400000.00 GBP
capital
|
|
(AD01) Registered office address changed from Oakwood Oakfield Industrial Estate Eynsham Witney Oxfordshire OX29 4TH to 2 Pentagon South Barton Lane Abingdon Oxfordshire OX14 3PZ on December 24, 2014
filed on: 24th, December 2014
| address
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2013
filed on: 17th, September 2014
| accounts
|
Free Download
(23 pages)
|
(AA01) Previous accounting period shortened from March 31, 2014 to December 31, 2013
filed on: 25th, March 2014
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to March 1, 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AD01) Company moved to new address on March 24, 2014. Old Address: Botanic House 100 Hills Road Cambridge England CB2 1PH England
filed on: 24th, March 2014
| address
|
Free Download
(1 page)
|
(AP01) On May 15, 2013 new director was appointed.
filed on: 15th, May 2013
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on April 16, 2013: 3400000.00 GBP
filed on: 15th, May 2013
| capital
|
Free Download
(9 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, May 2013
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 7th, May 2013
| resolution
|
Free Download
(29 pages)
|
(MR01) Registration of charge 084256850001
filed on: 26th, April 2013
| mortgage
|
Free Download
(26 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, March 2013
| incorporation
|
|