AD01 |
Address change date: Wed, 2nd Nov 2022. New Address: 29 Craven Street London WC2N 5NT. Previous address: Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB England
filed on: 2nd, November 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 22nd Oct 2021 - the day director's appointment was terminated
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Mon, 18th Apr 2022
filed on: 31st, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(12 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On Tue, 22nd Jun 2021 new director was appointed.
filed on: 22nd, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Sun, 18th Apr 2021
filed on: 22nd, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Tue, 18th Aug 2020 - the day director's appointment was terminated
filed on: 18th, August 2020
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 9th, June 2020
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates Sat, 18th Apr 2020
filed on: 24th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 6th Apr 2016
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Mon, 6th Jan 2020
filed on: 6th, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Thu, 2nd Jan 2020. New Address: Suite S07 Techspace One Keckwick Lane Daresbury Warrington Cheshire WA4 4AB. Previous address: Suite F42, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS
filed on: 2nd, January 2020
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Tue, 31st Dec 2019
filed on: 8th, October 2019
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thu, 18th Apr 2019
filed on: 28th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Jul 2018
filed on: 4th, February 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Wed, 18th Apr 2018
filed on: 9th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 7th, March 2018
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 5th Feb 2018
filed on: 5th, February 2018
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Tue, 18th Apr 2017
filed on: 18th, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Small-sized company accounts made up to Sun, 31st Jul 2016
filed on: 14th, March 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Mon, 10th Oct 2016
filed on: 10th, October 2016
| resolution
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to Mon, 18th Apr 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(5 pages)
|
TM01 |
Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 19th, April 2016
| officers
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Jul 2015
filed on: 13th, February 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return drawn up to Sat, 18th Apr 2015 with full list of members
filed on: 12th, May 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Tue, 12th May 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: Fri, 1st May 2015. New Address: Suite F42, the Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS. Previous address: Office C18a Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD England
filed on: 1st, May 2015
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Thu, 31st Jul 2014
filed on: 26th, January 2015
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: Mon, 8th Dec 2014. New Address: Office C18a Daresbury Laboratory Keckwick Lane Daresbury Warrington WA4 4AD. Previous address: Vanguard House Keckwick Lane Daresbury Warrington Cheshire WA4 4AB
filed on: 8th, December 2014
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Wed, 30th Apr 2014 to Thu, 31st Jul 2014
filed on: 8th, December 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Fri, 18th Apr 2014 with full list of members
filed on: 23rd, April 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on Wed, 23rd Apr 2014: 1.00 GBP
capital
|
|
NEWINC |
Certificate of incorporation
filed on: 18th, April 2013
| incorporation
|
Free Download
(39 pages)
|