AA01 |
Accounting period extended to Sunday 31st March 2024. Originally it was Sunday 31st December 2023
filed on: 28th, December 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Monday 30th October 2023
filed on: 10th, November 2023
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 2nd, August 2023
| accounts
|
Free Download
(13 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 15th December 202291.20 GBP
filed on: 26th, April 2023
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares
filed on: 8th, January 2023
| resolution
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 3rd, January 2023
| capital
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 15th December 202275.00 GBP
filed on: 3rd, January 2023
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 13th, September 2022
| accounts
|
Free Download
(13 pages)
|
TM01 |
Director appointment termination date: Thursday 30th June 2022
filed on: 1st, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 30th October 2021
filed on: 8th, December 2021
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 20th, September 2021
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Monday 12th July 2021
filed on: 13th, July 2021
| officers
|
Free Download
(1 page)
|
SH01 |
93.00 GBP is the capital in company's statement on Wednesday 31st March 2021
filed on: 26th, May 2021
| capital
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on Monday 8th February 2021
filed on: 26th, May 2021
| capital
|
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 20th, May 2021
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 20th, May 2021
| resolution
|
Free Download
(8 pages)
|
MA |
Memorandum and Articles of Association
filed on: 28th, April 2021
| incorporation
|
Free Download
(41 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 28th, April 2021
| resolution
|
Free Download
(8 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 2nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 30th October 2020
filed on: 30th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 27th, October 2020
| accounts
|
Free Download
(11 pages)
|
AP01 |
New director appointment on Wednesday 1st July 2020.
filed on: 2nd, July 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Wednesday 1st July 2020
filed on: 2nd, July 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Coates Building University Park Nottingham NG7 2rd to Unit 4 Isaac Newton Centre Nottingham Science and Technology Park Nottingham Nottinghamshire NG7 2RH on Thursday 12th December 2019
filed on: 12th, December 2019
| address
|
Free Download
(1 page)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On Friday 22nd November 2019 director's details were changed
filed on: 11th, December 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 30th October 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 30th October 2018
filed on: 30th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, July 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates Monday 30th October 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 29th, September 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Sunday 30th October 2016
filed on: 1st, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 22nd, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 30th October 2015 with full list of members
filed on: 13th, November 2015
| annual return
|
Free Download
(9 pages)
|
SH01 |
90.00 GBP is the capital in company's statement on Wednesday 17th June 2015
filed on: 28th, July 2015
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting period extended to Thursday 31st December 2015. Originally it was Saturday 31st October 2015
filed on: 23rd, June 2015
| accounts
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 26th February 2015.
filed on: 27th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Coates Building University Park Nottingham NG7 2ED England to Coates Building University Park Nottingham NG7 2RD on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Tto/Beis Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU England to Coates Building University Park Nottingham NG7 2RD on Thursday 20th November 2014
filed on: 20th, November 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 30th, October 2014
| incorporation
|
Free Download
(11 pages)
|