AA |
Micro company accounts made up to 31st December 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(4 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 20th January 2023: 8735.00 GBP
filed on: 20th, February 2023
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 19th January 2023
filed on: 17th, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England on 16th February 2023 to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB United Kingdom on 23rd January 2023 to Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 19th January 2022
filed on: 19th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2021
filed on: 14th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 30th January 2021
filed on: 30th, March 2021
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st December 2019
filed on: 23rd, December 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 6th, November 2020
| resolution
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, November 2020
| incorporation
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 19th October 2020: 9220.00 GBP
filed on: 20th, October 2020
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 1st February 2020
filed on: 15th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA01 |
Previous accounting period shortened to 31st December 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 30th September 2019 to 28th February 2020
filed on: 11th, February 2020
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 28th June 2019
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 8th November 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th November 2018
filed on: 26th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 26th September 2017
filed on: 20th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 20th, March 2019
| resolution
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 4th March 2019: 8250.00 GBP
filed on: 19th, March 2019
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 26th February 2019
filed on: 13th, March 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 6th, March 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 26th February 2019: 6318.00 GBP
filed on: 5th, March 2019
| capital
|
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 1st February 2019
filed on: 1st, February 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 1st February 2019
filed on: 1st, February 2019
| confirmation statement
|
Free Download
(6 pages)
|
PSC01 |
Notification of a person with significant control 1st February 2019
filed on: 1st, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Academy House 11 Dunraven Place Bridgend CF31 1JF Wales on 29th January 2019 to G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB
filed on: 29th, January 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 5th December 2018
filed on: 5th, December 2018
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th November 2018
filed on: 8th, November 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 8th November 2018
filed on: 8th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 8th November 2018: 6276.00 GBP
filed on: 8th, November 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 30th September 2018
filed on: 8th, October 2018
| accounts
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom on 30th September 2018 to Academy House 11 Dunraven Place Bridgend CF31 1JF
filed on: 30th, September 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 25th September 2018
filed on: 30th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 26th, September 2017
| incorporation
|
Free Download
(28 pages)
|