AD02 |
Single Alternative Inspection Location changed from Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT England at an unknown date to Unit 208, Bedford Heights Brickhill Drive Bedford MK41 7PH
filed on: 18th, January 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2024
filed on: 18th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
On Fri, 8th Dec 2023 new director was appointed.
filed on: 9th, December 2023
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 12th, May 2023
| accounts
|
Free Download
(5 pages)
|
AD01 |
Change of registered address from Unit 23 Cranfield Innovation Centre Cranfield Bedford Bedfordshire MK43 0BT England on Thu, 2nd Mar 2023 to Unit 208, Bedford Heights Brickhill Drive Bedford MK41 7PH
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2023
filed on: 17th, January 2023
| confirmation statement
|
Free Download
(7 pages)
|
AD01 |
Change of registered address from Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT England on Mon, 5th Sep 2022 to Unit 23 Cranfield Innovation Centre Cranfield Bedford Bedfordshire MK43 0BT
filed on: 5th, September 2022
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2022
filed on: 25th, May 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Sat, 15th Jan 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Mar 2021
filed on: 5th, May 2021
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Fri, 15th Jan 2021
filed on: 26th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
AP01 |
On Fri, 22nd May 2020 new director was appointed.
filed on: 22nd, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 27th Apr 2020
filed on: 27th, April 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2020
filed on: 16th, April 2020
| accounts
|
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England at an unknown date to Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Unit 44 University Way Cranfield Bedford Bedfordshire MK43 0BT.
filed on: 23rd, January 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 15th Jan 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Mon, 14th Oct 2019
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT England on Mon, 6th Jan 2020 to Unit 44, Cranfield Innovation Centre University Way Cranfield Bedford Bedfordshire MK43 0BT
filed on: 6th, January 2020
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 13th Sep 2019
filed on: 13th, September 2019
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 13th Sep 2019 new director was appointed.
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 13th Aug 2019
filed on: 13th, August 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Sat, 30th Mar 2019
filed on: 15th, April 2019
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 15th Jan 2019
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(7 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 16th, July 2018
| accounts
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 19th Apr 2018: 119.94 GBP
filed on: 10th, July 2018
| capital
|
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 1st, May 2018
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 15th Jan 2018
filed on: 30th, April 2018
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control Mon, 15th Jan 2018
filed on: 30th, April 2018
| persons with significant control
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 10th, April 2018
| gazette
|
Free Download
(1 page)
|
AD02 |
Single Alternative Inspection Location changed from C/O 2Sms, Trent House University Way, Cranfield Technology Park Cranfield Bedford MK43 0AN England at an unknown date to Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Bolsover Street London W1W 6AB England on Wed, 27th Sep 2017 to Unit 3, Cranfield Innovation Centre University Way Cranfield Bedford MK43 0BT
filed on: 27th, September 2017
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 27th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 15th Jan 2017
filed on: 27th, January 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Mar 2016
filed on: 25th, August 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 15th Jan 2016
filed on: 3rd, February 2016
| annual return
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 3rd Feb 2016: 100.00 GBP
capital
|
|
AA |
Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 19th, November 2015
| accounts
|
Free Download
(2 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 9th, October 2015
| officers
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Thu, 27th Aug 2015
filed on: 23rd, September 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
On Mon, 24th Aug 2015 new director was appointed.
filed on: 18th, September 2015
| officers
|
Free Download
|
SH08 |
Change of share class name or designation
filed on: 18th, September 2015
| capital
|
Free Download
|
TM01 |
Director's appointment terminated on Tue, 31st Mar 2015
filed on: 1st, April 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from 44 Harley Street London W1G 9PS on Tue, 24th Mar 2015 to 3 Bolsover Street London W1W 6AB
filed on: 24th, March 2015
| address
|
Free Download
(1 page)
|
AP01 |
On Sun, 1st Feb 2015 new director was appointed.
filed on: 12th, February 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 15th Jan 2015
filed on: 12th, February 2015
| annual return
|
Free Download
(6 pages)
|
AA01 |
Extension of current accouting period to Tue, 31st Mar 2015
filed on: 7th, July 2014
| accounts
|
Free Download
(1 page)
|
CH01 |
On Thu, 20th Feb 2014 director's details were changed
filed on: 23rd, February 2014
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 15th, January 2014
| incorporation
|
|
SH01 |
Capital declared on Wed, 15th Jan 2014: 100.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|