AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 8th, September 2023
| accounts
|
Free Download
(11 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Mills & Reeve Llp 1 st. James Court Whitefriars Norwich Norfolk NR3 1RU at an unknown date
filed on: 31st, August 2023
| address
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 116513120001 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116513120002, created on 21st August 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(6 pages)
|
TM01 |
25th July 2023 - the day director's appointment was terminated
filed on: 1st, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 3rd February 2023
filed on: 16th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd February 2023 - the day director's appointment was terminated
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2023
filed on: 6th, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 30th, December 2022
| resolution
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2022: 5.77 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 21st December 2022: 5.65 GBP
filed on: 21st, December 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 31st October 2018 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 15th February 2021: 3.33 GBP
filed on: 19th, December 2022
| capital
|
Free Download
(3 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On 19th December 2022 director's details were changed
filed on: 19th, December 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 21st, September 2022
| accounts
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, July 2022
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 12th, July 2022
| resolution
|
Free Download
(2 pages)
|
AD01 |
Address change date: 21st April 2022. New Address: Botanic House 100 Hills Road Cambridge Cambridgeshire CB2 1PH. Previous address: C/O Frontier Ip Group Plc., Wellington House, East Road Cambridge CB1 1BH England
filed on: 21st, April 2022
| address
|
Free Download
(1 page)
|
PSC08 |
Notification of a person with significant control statement
filed on: 29th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 24th March 2022 director's details were changed
filed on: 24th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 17th September 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 17th September 2021
filed on: 3rd, February 2022
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 30th September 2021
filed on: 24th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 24th January 2022
filed on: 24th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 18th October 2021: 4.81 GBP
filed on: 4th, November 2021
| capital
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2021
| resolution
|
Free Download
(3 pages)
|
AA01 |
Current accounting period extended from 31st October 2021 to 31st December 2021
filed on: 26th, July 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st October 2020
filed on: 14th, July 2021
| accounts
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 3rd June 2021: 3.74 GBP
filed on: 7th, July 2021
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 116513120001, created on 8th June 2021
filed on: 9th, June 2021
| mortgage
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2nd April 2021: 3.69 GBP
filed on: 14th, April 2021
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th March 2021: 3.43 GBP
filed on: 31st, March 2021
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 25th January 2021
filed on: 16th, February 2021
| capital
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 5th December 2020
filed on: 11th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control 27th March 2020
filed on: 27th, March 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
14th February 2020 - the day director's appointment was terminated
filed on: 14th, February 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 13th February 2020
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 13th February 2020 director's details were changed
filed on: 13th, February 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st October 2019
filed on: 29th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 5th December 2019
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Address change date: 18th February 2019. New Address: C/O Frontier Ip Group Plc., Wellington House, East Road Cambridge CB1 1BH. Previous address: C/O Frontier Ip, Wellington House East Road Cambridge CB1 1BH England
filed on: 18th, February 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th December 2018
filed on: 5th, December 2018
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On 13th November 2018 director's details were changed
filed on: 13th, November 2018
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 13th November 2018
filed on: 13th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 31st, October 2018
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 31st October 2018: 3.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|