AA |
Accounts for a small company made up to 2022-12-31
filed on: 10th, January 2024
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2021-12-31
filed on: 7th, January 2023
| accounts
|
Free Download
(14 pages)
|
AA |
Accounts for a small company made up to 2020-12-31
filed on: 4th, January 2022
| accounts
|
Free Download
(14 pages)
|
AD04 |
Location of company register(s) has been changed to Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP at an unknown date
filed on: 5th, July 2021
| address
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 13th, November 2020
| incorporation
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 13th, November 2020
| resolution
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Beechfield the Terrace Boston Spa Wetherby LS23 6AH United Kingdom to Unit 10, Faraday Building Nottingham Science & Technology Park Nottingham Nottinghamshire NG7 2QP on 2020-11-09
filed on: 9th, November 2020
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2008-12-31: 3500.00 GBP
filed on: 26th, October 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2008-11-07: 16000.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2008-11-06: 6600.00 GBP
filed on: 21st, October 2020
| capital
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 2nd, June 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 13th, January 2020
| accounts
|
Free Download
(12 pages)
|
AA |
Micro company accounts made up to 2017-12-31
filed on: 20th, November 2018
| accounts
|
Free Download
(4 pages)
|
AD02 |
Location of register of charges has been changed from 8 Grange Road Lytham St. Annes Lancashire FY8 2BN England to Beechfield the Terrace Boston Spa Wetherby LS23 6AH at an unknown date
filed on: 14th, June 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 2016-12-31
filed on: 4th, January 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3BD to Beechfield the Terrace Boston Spa Wetherby LS23 6AH on 2017-11-06
filed on: 6th, November 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2016-05-29 with full list of members
filed on: 31st, May 2016
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2016-05-31: 35009.42 GBP
capital
|
|
AA |
Full accounts data made up to 2015-12-31
filed on: 11th, May 2016
| accounts
|
Free Download
(18 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 8 Grange Road Lytham St. Annes Lancashire FY8 2BN at an unknown date
filed on: 2nd, April 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 7th, January 2016
| accounts
|
Free Download
(13 pages)
|
AR01 |
Annual return made up to 2015-05-29 with full list of members
filed on: 25th, June 2015
| annual return
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2015-06-25: 35009.42 GBP
capital
|
|
AD04 |
Register(s) moved to registered office address
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address changed from 3Rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom at an unknown date
filed on: 30th, May 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-05-29 with full list of members
filed on: 30th, May 2014
| annual return
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 2014-05-30: 35009.42 GBP
capital
|
|
AA |
Full accounts data made up to 2013-12-31
filed on: 30th, April 2014
| accounts
|
Free Download
(13 pages)
|
AUD |
Auditor's resignation
filed on: 31st, December 2013
| auditors
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 43 Hill End Crescent Hill Top Leeds LS12 3PW England on 2013-12-18
filed on: 18th, December 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Liverpool Science Park Innovation Centre 1 131 Mount Pleasant Liverpool Merseyside L3 5TF United Kingdom on 2013-11-04
filed on: 4th, November 2013
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2012-12-31
filed on: 4th, October 2013
| accounts
|
Free Download
(24 pages)
|
AD02 |
Register inspection address changed from Webber House 26-28 Market Street Altrincham Cheshire WA14 1PF United Kingdom at an unknown date
filed on: 15th, August 2013
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2013-07-11: 35009.42 GBP
filed on: 19th, July 2013
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to 2013-05-29 with full list of members
filed on: 10th, July 2013
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2012-12-11: 32350.01 GBP
filed on: 20th, December 2012
| capital
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2011-12-31
filed on: 3rd, October 2012
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2012-05-29 with full list of members
filed on: 29th, June 2012
| annual return
|
Free Download
(11 pages)
|
AD02 |
Register inspection address has been changed
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 29th, June 2012
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2010-12-31
filed on: 5th, October 2011
| accounts
|
Free Download
(24 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 13th, July 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 13th, July 2011
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 13th, July 2011
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2011-05-29 with full list of members
filed on: 4th, July 2011
| annual return
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 2010-11-18: 32350.01 GBP
filed on: 3rd, December 2010
| capital
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Daresbury Innovation Centre Keckwick Lane Daresbury Warrington WA4 4FS on 2010-10-29
filed on: 29th, October 2010
| address
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to 2009-12-31
filed on: 13th, September 2010
| accounts
|
Free Download
(23 pages)
|
AR01 |
Annual return made up to 2010-05-29 with full list of members
filed on: 23rd, June 2010
| annual return
|
Free Download
(18 pages)
|
AA |
Group of companies' accounts made up to 2008-12-31
filed on: 18th, September 2009
| accounts
|
Free Download
(24 pages)
|
363a |
Annual return made up to 2009-06-26
filed on: 26th, June 2009
| annual return
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 22nd, December 2008
| resolution
|
Free Download
(27 pages)
|
225 |
Accounting reference date shortened from 31/05/2009 to 31/12/2008
filed on: 22nd, December 2008
| accounts
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 29th, May 2008
| incorporation
|
Free Download
(18 pages)
|