CS01 |
Confirmation statement with no updates 2023-12-08
filed on: 8th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-10-19
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2023-10-13
filed on: 3rd, November 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 9 Smith Street Warwick CV34 4JA United Kingdom to Semcon House Edgehill Drive Warwick CV34 6NH on 2023-10-03
filed on: 3rd, October 2023
| address
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2022-06-30
filed on: 22nd, March 2023
| accounts
|
Free Download
(23 pages)
|
AP01 |
New director was appointed on 2023-02-01
filed on: 24th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2022-12-09
filed on: 20th, December 2022
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2022-10-25
filed on: 3rd, November 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2022-10-26
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-10-26
filed on: 3rd, November 2022
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Articles of Association
filed on: 11th, August 2022
| resolution
|
Free Download
(5 pages)
|
MR01 |
Registration of charge 106589330001, created on 2022-08-03
filed on: 10th, August 2022
| mortgage
|
Free Download
(33 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, August 2022
| incorporation
|
Free Download
(22 pages)
|
PSC05 |
Change to a person with significant control 2022-06-29
filed on: 4th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-24
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-11
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2022-03-24
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2021-02-11
filed on: 11th, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2021-03-31
filed on: 9th, May 2022
| accounts
|
Free Download
(7 pages)
|
AA01 |
Current accounting period extended from 2022-03-31 to 2022-06-30
filed on: 6th, April 2022
| accounts
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2022-03-24
filed on: 6th, April 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-24
filed on: 6th, April 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2021-12-21
filed on: 6th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 2021-11-15 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-11-15 director's details were changed
filed on: 15th, November 2021
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-02-11
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2021-02-11
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-02-11
filed on: 16th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-03-25
filed on: 6th, April 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-12-21
filed on: 2nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-03-31
filed on: 16th, June 2020
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates 2019-12-21
filed on: 3rd, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 13th, November 2019
| accounts
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts data made up to 2019-03-31
filed on: 7th, November 2019
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2019-10-15 director's details were changed
filed on: 29th, October 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-10-15
filed on: 28th, October 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2019-10-15
filed on: 15th, October 2019
| officers
|
Free Download
(1 page)
|
AAMD |
Amended total exemption full accounts data made up to 2018-03-31
filed on: 29th, May 2019
| accounts
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 2019-03-01
filed on: 11th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-21
filed on: 21st, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2018-11-16
filed on: 7th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-06-30 director's details were changed
filed on: 30th, June 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-30
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 2018-06-30
filed on: 30th, June 2018
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 7 Smith Street Warwick CV34 4JA United Kingdom to 9 Smith Street Warwick CV34 4JA on 2018-06-18
filed on: 18th, June 2018
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW England to 7 Smith Street Warwick CV34 4JA on 2018-06-12
filed on: 12th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2018-04-20
filed on: 20th, April 2018
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2018-01-01
filed on: 9th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-01-01
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-01-01 director's details were changed
filed on: 23rd, January 2018
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Lake View House Wilton Drive Warwick CV34 6RG England to The Innovation Centre Warwick Technology Park Gallows Hill Warwick CV34 6UW on 2017-12-06
filed on: 6th, December 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2017-11-16
filed on: 16th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2017-08-11
filed on: 11th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-08-08
filed on: 8th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 26 Smith Street Warwick CV34 4HS United Kingdom to Lake View House Wilton Drive Warwick CV34 6RG on 2017-07-13
filed on: 13th, July 2017
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, March 2017
| incorporation
|
Free Download
(13 pages)
|