(AP01) On November 30, 2023 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 30, 2023
filed on: 5th, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) On November 30, 2023 new director was appointed.
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2023 director's details were changed
filed on: 5th, January 2024
| officers
|
Free Download
(2 pages)
|
(AP01) On December 27, 2023 new director was appointed.
filed on: 2nd, January 2024
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, September 2023
| incorporation
|
Free Download
(63 pages)
|
(SH01) Capital declared on August 21, 2023: 66.24 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on August 25, 2023: 92.36 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 21, 2023: 82.30 GBP
filed on: 5th, September 2023
| capital
|
Free Download
(4 pages)
|
(AA01) Extension of current accouting period to December 31, 2023
filed on: 30th, August 2023
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 110012900003, created on August 3, 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(CH01) On November 11, 2022 director's details were changed
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to October 31, 2022
filed on: 28th, May 2023
| accounts
|
Free Download
(16 pages)
|
(MR01) Registration of charge 110012900002, created on June 14, 2022
filed on: 15th, June 2022
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, April 2022
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2021
filed on: 14th, April 2022
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on August 5, 2021: 44.30 GBP
filed on: 6th, August 2021
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 27th, July 2021
| resolution
|
Free Download
(1 page)
|
(SH06) Notice of cancellation of shares. Capital declared on July 2, 2021 - 43.66 GBP
filed on: 21st, July 2021
| capital
|
Free Download
(4 pages)
|
(SH03) Report of purchase of own shares
filed on: 21st, July 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Innovation Building Roosevelt Drive Headington Oxford OX3 7FZ England to The Sherard Building, Edmund Halley Road Oxford Science Park Oxford Oxfordshire OX4 4DQ on July 19, 2021
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 13th, July 2021
| incorporation
|
Free Download
(53 pages)
|
(AP01) On July 1, 2021 new director was appointed.
filed on: 2nd, July 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 1, 2021: 133.66 GBP
filed on: 2nd, July 2021
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to October 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(16 pages)
|
(SH01) Capital declared on December 22, 2020: 123.85 GBP
filed on: 14th, January 2021
| capital
|
Free Download
(3 pages)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2020 new director was appointed.
filed on: 14th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, January 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 13th, January 2021
| incorporation
|
Free Download
(52 pages)
|
(SH02) Sub-division of shares on December 18, 2020
filed on: 13th, January 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 13th, January 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, October 2020
| resolution
|
Free Download
(1 page)
|
(AP01) On August 14, 2020 new director was appointed.
filed on: 19th, August 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 14, 2020
filed on: 19th, August 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, June 2020
| resolution
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2019
filed on: 24th, March 2020
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 11th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CH01) On October 1, 2019 director's details were changed
filed on: 17th, October 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 1, 2019 new director was appointed.
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to October 31, 2018
filed on: 18th, June 2019
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Bioescalator Roosevelt Drive Oxford OX3 7DQ England to Innovation Building Roosevelt Drive Headington Oxford OX3 7FZ on February 8, 2019
filed on: 8th, February 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from King Charles House Park End Street Oxford OX1 1JD United Kingdom to Bioescalator Roosevelt Drive Oxford OX3 7DQ on November 2, 2018
filed on: 2nd, November 2018
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 110012900001, created on May 3, 2018
filed on: 16th, May 2018
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 19, 2017: 110.00 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, January 2018
| resolution
|
Free Download
(30 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 2nd, January 2018
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 15, 2017: 100.00 GBP
filed on: 2nd, January 2018
| capital
|
Free Download
(4 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(3 pages)
|
(AP01) On December 19, 2017 new director was appointed.
filed on: 2nd, January 2018
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, October 2017
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on October 6, 2017: 0.01 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|