AA |
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(135 pages)
|
CS01 |
Confirmation statement with updates 26th July 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 3rd October 2022
filed on: 3rd, October 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd October 2022 - the day director's appointment was terminated
filed on: 3rd, October 2022
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(139 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2022
filed on: 26th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 3rd October 2017
filed on: 22nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 4th, October 2021
| accounts
|
Free Download
(425 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Citco 7 Albemarle Street London W1S 4HQ. Previous address: Rpc, Tower Bridge House St. Katharines Way London E1W 1AA England
filed on: 5th, August 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 26th July 2021
filed on: 2nd, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control 3rd October 2017
filed on: 24th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 18th November 2019
filed on: 8th, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 14th, October 2020
| accounts
|
Free Download
(168 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2020
filed on: 6th, August 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2019
filed on: 5th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(142 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2018
filed on: 14th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
1st August 2018 - the day director's appointment was terminated
filed on: 14th, August 2018
| officers
|
Free Download
(1 page)
|
TM01 |
3rd October 2017 - the day director's appointment was terminated
filed on: 18th, December 2017
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd October 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd October 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd October 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
TM01 |
3rd October 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 17th, October 2017
| accounts
|
Free Download
(323 pages)
|
CS01 |
Confirmation statement with no updates 26th July 2017
filed on: 3rd, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 9th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 9th March 2017
filed on: 15th, March 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(296 pages)
|
CS01 |
Confirmation statement with updates 26th July 2016
filed on: 1st, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 15th October 2015
filed on: 16th, October 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
30th September 2015 - the day director's appointment was terminated
filed on: 16th, October 2015
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 29th, September 2015
| accounts
|
Free Download
(207 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Rpc, Tower Bridge House St. Katharines Way London E1W 1AA. Previous address: Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP England
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th July 2015 with full list of members
filed on: 17th, August 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 17th August 2015: 101.00 GBP
capital
|
|
AD04 |
Location of company register(s) has been changed to Clearblue Innovation Centre Priory Business Park Stannard Way Bedford MK44 3UP at an unknown date
filed on: 17th, August 2015
| address
|
Free Download
(1 page)
|
TM01 |
7th February 2015 - the day director's appointment was terminated
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 17th March 2015. New Address: Clearblue Innovation Centre Priory Business Park Stannard Way Bedford MK44 3UP. Previous address: Suite a - Top Floor Derwent House, University Way Cranfield Technology Park, Cranfield Bedford MK43 0AZ
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 25th, September 2014
| accounts
|
Free Download
(196 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Clearblue Innovation Centre Priory Business Park Stannard Way Bedford Bedfordshire MK44 3UP at an unknown date
filed on: 13th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 26th July 2014 with full list of members
filed on: 13th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 13th August 2014: 101.00 GBP
capital
|
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 5th August 2014 director's details were changed
filed on: 12th, August 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 20th December 2013: 101.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of Memorandum and/or Articles of Association
filed on: 7th, January 2014
| resolution
|
Free Download
(28 pages)
|
AR01 |
Annual return drawn up to 26th July 2013 with full list of members
filed on: 23rd, August 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending 31st December 2012
filed on: 29th, April 2013
| accounts
|
Free Download
(210 pages)
|
AR01 |
Annual return drawn up to 26th July 2012 with full list of members
filed on: 5th, October 2012
| annual return
|
Free Download
(4 pages)
|
AA01 |
Current accounting period extended from 31st July 2012 to 31st December 2012
filed on: 15th, September 2011
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, July 2011
| incorporation
|
Free Download
(18 pages)
|