AA |
Total exemption full accounts data made up to 2022-12-31
filed on: 26th, September 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2023-06-14
filed on: 14th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 27th, September 2022
| accounts
|
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2022-03-18: 601.00 GBP
filed on: 14th, April 2022
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2022-04-14
filed on: 14th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control 2022-03-23
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
AP02 |
New member was appointed on 2022-03-23
filed on: 25th, March 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2022-03-23
filed on: 25th, March 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105992320002 in full
filed on: 24th, March 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-01-30
filed on: 3rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-12-22
filed on: 31st, January 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Satisfaction of charge 105992320001 in full
filed on: 19th, January 2022
| mortgage
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 18th, January 2022
| resolution
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2021-12-22
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2021-12-22
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-22
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AP03 |
On 2021-12-22 - new secretary appointed
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2021-12-22
filed on: 17th, January 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2021-12-22
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-22
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Building 2 Chapel Lane Bruera Chester Cheshire CH3 6EW England to Magdalen Centre Robert Robinson Avenue the Oxford Science Park Oxford OX4 4GA on 2022-01-17
filed on: 17th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2021-12-22
filed on: 17th, January 2022
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2021-12-22
filed on: 17th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 105992320002, created on 2021-12-22
filed on: 5th, January 2022
| mortgage
|
Free Download
(37 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 27th, August 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2021-01-30
filed on: 9th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 1st, May 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates 2020-01-30
filed on: 30th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 27th, August 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2019-02-02
filed on: 4th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 27th, September 2018
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 2018-02-02
filed on: 22nd, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2018
| capital
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-02-28
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control 2017-02-28
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 19th, February 2018
| resolution
|
Free Download
(27 pages)
|
SH01 |
Statement of Capital on 2017-05-08: 600.00 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2017-04-26: 500.00 GBP
filed on: 14th, February 2018
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 105992320001, created on 2017-09-07
filed on: 12th, September 2017
| mortgage
|
Free Download
(19 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 12th, July 2017
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, July 2017
| resolution
|
Free Download
(28 pages)
|
AA01 |
Current accounting period shortened from 2018-02-28 to 2017-12-31
filed on: 12th, May 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 1st, March 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from One Eleven Edmund Street Birmingham West Midlands B3 2HJ England to Building 2 Chapel Lane Bruera Chester Cheshire CH3 6EW on 2017-02-28
filed on: 28th, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017-02-28
filed on: 28th, February 2017
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2017-02-28
filed on: 28th, February 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 3rd, February 2017
| incorporation
|
Free Download
(11 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|