TM01 |
Director's appointment was terminated on December 31, 2022
filed on: 23rd, May 2023
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF. Change occurred on April 26, 2023. Company's previous address: The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ United Kingdom.
filed on: 26th, April 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 17, 2023
filed on: 22nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2022
filed on: 14th, February 2023
| accounts
|
Free Download
(31 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 1st, July 2022
| mortgage
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 112798410003, created on June 24, 2022
filed on: 30th, June 2022
| mortgage
|
Free Download
(38 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 17th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on September 14, 2018: 4607899.47 GBP
filed on: 10th, February 2022
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2021
filed on: 26th, January 2022
| accounts
|
Free Download
(28 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, January 2022
| resolution
|
Free Download
(5 pages)
|
SH01 |
Capital declared on December 31, 2021: 2290836.93 GBP
filed on: 6th, January 2022
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 112798410002, created on August 10, 2021
filed on: 13th, August 2021
| mortgage
|
Free Download
(52 pages)
|
CS01 |
Confirmation statement with no updates March 17, 2021
filed on: 17th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to June 30, 2020
filed on: 18th, December 2020
| accounts
|
Free Download
(26 pages)
|
CS01 |
Confirmation statement with updates March 27, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to June 30, 2019
filed on: 10th, December 2019
| accounts
|
Free Download
(23 pages)
|
AP01 |
On June 17, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 27, 2019
filed on: 29th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ. Change occurred on August 13, 2018. Company's previous address: C/O Hackwood Secretaries Limited One Silk Street London EC2Y 8HQ United Kingdom.
filed on: 13th, August 2018
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control June 22, 2018
filed on: 13th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, August 2018
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 22, 2018: 2248739.43 GBP
filed on: 19th, July 2018
| capital
|
Free Download
(5 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 22, 2018
filed on: 8th, July 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 22, 2018
filed on: 8th, July 2018
| officers
|
Free Download
(1 page)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 22, 2018 new director was appointed.
filed on: 8th, July 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 112798410001, created on June 22, 2018
filed on: 26th, June 2018
| mortgage
|
Free Download
(51 pages)
|
AA01 |
Extension of current accouting period to June 30, 2019
filed on: 28th, March 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 28th, March 2018
| incorporation
|
Free Download
(38 pages)
|
SH01 |
Capital declared on March 28, 2018: 0.01 GBP
capital
|
|