MA |
Articles and Memorandum of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(22 pages)
|
RESOLUTIONS |
Alteration of Articles of Association - resolution
filed on: 11th, November 2023
| resolution
|
Free Download
(4 pages)
|
AP01 |
On Tue, 12th Sep 2023 new director was appointed.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 2nd Aug 2023 - the day director's appointment was terminated
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 26th, September 2023
| accounts
|
Free Download
(10 pages)
|
MR01 |
Registration of charge 112199830001, created on Wed, 3rd May 2023
filed on: 4th, May 2023
| mortgage
|
Free Download
(12 pages)
|
AD03 |
Registered inspection location new location: 12 New Fetter Lane London EC4A 1JP.
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
AP04 |
New secretary appointment on Fri, 3rd Mar 2023
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 6th Feb 2023: 2017.90 GBP
filed on: 11th, April 2023
| capital
|
Free Download
(5 pages)
|
AP01 |
On Tue, 21st Feb 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Tue, 14th Feb 2023
filed on: 28th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 16th Feb 2023. New Address: Envision House 5 North Street Horsham West Sussex RH12 1XQ. Previous address: St. John's Innovation Center Cowley Road Cambridge CB4 0WS England
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
AP01 |
On Mon, 6th Feb 2023 new director was appointed.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Mon, 6th Feb 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Feb 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Feb 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Mon, 6th Feb 2023 - the day director's appointment was terminated
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Feb 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Mon, 6th Feb 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Mon, 6th Feb 2023
filed on: 14th, February 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 31st, October 2022
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Mon, 14th Feb 2022
filed on: 14th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sun, 21st Feb 2021
filed on: 23rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(8 pages)
|
AD01 |
Address change date: Tue, 29th Dec 2020. New Address: St. John's Innovation Center Cowley Road Cambridge CB4 0WS. Previous address: St. John's Innvovation Center Cowley Road Cambridge CB4 0WS England
filed on: 29th, December 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Fri, 21st Feb 2020
filed on: 27th, February 2020
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Fri, 18th Oct 2019: 1985.00 GBP
filed on: 25th, November 2019
| capital
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Oct 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Fri, 18th Oct 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Fri, 18th Oct 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Fri, 18th Oct 2019
filed on: 14th, November 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 12th Nov 2019 new director was appointed.
filed on: 13th, November 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, November 2019
| resolution
|
Free Download
(25 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 10th, November 2019
| resolution
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, November 2019
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on Fri, 18th Oct 2019
filed on: 7th, November 2019
| capital
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 6th Nov 2019. New Address: St. John's Innvovation Center Cowley Road Cambridge CB4 0WS. Previous address: 4 Vicarage Road Edgbaston Birmingham B15 3ES England
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
CONNOT |
Notice of change of name
filed on: 4th, October 2019
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Fri, 4th Oct 2019
filed on: 4th, October 2019
| resolution
|
Free Download
(4 pages)
|
PSC05 |
Change to a person with significant control Wed, 5th Sep 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Thu, 21st Feb 2019
filed on: 22nd, February 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Wed, 5th Sep 2018
filed on: 22nd, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 13th Feb 2019. New Address: 4 Vicarage Road Edgbaston Birmingham B15 3ES. Previous address: 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom
filed on: 13th, February 2019
| address
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 22nd, October 2018
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, October 2018
| resolution
|
Free Download
(24 pages)
|
SH01 |
Capital declared on Wed, 5th Sep 2018: 1191.00 GBP
filed on: 9th, October 2018
| capital
|
Free Download
(3 pages)
|
TM01 |
Thu, 9th Aug 2018 - the day director's appointment was terminated
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Thu, 28th Feb 2019 to Mon, 31st Dec 2018
filed on: 16th, March 2018
| accounts
|
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, February 2018
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Thu, 22nd Feb 2018: 810.00 GBP
capital
|
|