PSC01 |
Notification of a person with significant control Wed, 28th Feb 2024
filed on: 28th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Tue, 27th Feb 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Tue, 27th Feb 2024
filed on: 27th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
TM02 |
Tue, 27th Feb 2024 - the day secretary's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Feb 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 27th Feb 2024 - the day director's appointment was terminated
filed on: 27th, February 2024
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 23rd Feb 2024 - the day director's appointment was terminated
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 23rd Aug 2023
filed on: 3rd, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 12th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: Thu, 2nd Mar 2023. New Address: Incubator 2 the Boulevard Enterprise Campus Huntingdon Cambridgeshire PE28 4XA. Previous address: Warwick House Spitfire Close Ermine Business Park Huntingdon PE29 6XY England
filed on: 2nd, March 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 16th Feb 2023 new director was appointed.
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 23rd Aug 2022
filed on: 6th, September 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Dec 2021
filed on: 14th, June 2022
| accounts
|
Free Download
(3 pages)
|
SH08 |
Change of share class name or designation
filed on: 11th, May 2022
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Wed, 20th Apr 2022: 1166.00 GBP
filed on: 6th, May 2022
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 22nd Apr 2022 new director was appointed.
filed on: 22nd, April 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 26th, March 2022
| resolution
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Mon, 23rd Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Dec 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 17th Feb 2021
filed on: 17th, February 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Resolution to change company's name
change of name
|
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2021
| incorporation
|
Free Download
(26 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 5th, February 2021
| resolution
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Sat, 19th Jan 2019
filed on: 5th, February 2021
| capital
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 19th Jan 2021: 1117.00 GBP
filed on: 5th, February 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 5th, February 2021
| incorporation
|
Free Download
(26 pages)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Dec 2019
filed on: 9th, December 2020
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates Sun, 23rd Aug 2020
filed on: 24th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Sun, 30th Jun 2019: 617.00 GBP
filed on: 5th, September 2019
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Fri, 23rd Aug 2019
filed on: 5th, September 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Dec 2018
filed on: 8th, April 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 23rd Aug 2018
filed on: 31st, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: Tue, 7th Aug 2018. New Address: Warwick House Spitfire Close Ermine Business Park Huntingdon PE29 6XY. Previous address: 27 Hatchlands Road Hatchlands Road Redhill RH1 6RW United Kingdom
filed on: 7th, August 2018
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2018
filed on: 31st, July 2018
| accounts
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 31st Jul 2018: 553.00 GBP
filed on: 31st, July 2018
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 1st Jun 2018 new director was appointed.
filed on: 11th, June 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 30th Oct 2017: 400.00 GBP
filed on: 30th, October 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 29th Sep 2017 new director was appointed.
filed on: 2nd, October 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, August 2017
| incorporation
|
Free Download
(11 pages)
|