AD01 |
Registered office address changed from First Floor 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ to C/O Kroll Advisory Ltd. the Shard 32 London Bridge Street London SE1 9SG on February 13, 2023
filed on: 13th, February 2023
| address
|
Free Download
(2 pages)
|
AP01 |
On May 11, 2022 new director was appointed.
filed on: 13th, May 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2022
filed on: 23rd, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Aberystwyth Innovation and Enterprise Campus Gogerddan Penrhyncoch Aberystwyth Ceredigion SY23 3EE to First Floor 12 st. Johns Way St. Johns Business Estate Downham Market Norfolk PE38 0QQ on May 11, 2021
filed on: 11th, May 2021
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2021
filed on: 4th, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On February 13, 2020 director's details were changed
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 3, 2020
filed on: 3rd, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On March 18, 2019 new director was appointed.
filed on: 28th, March 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 3, 2019
filed on: 12th, March 2019
| confirmation statement
|
Free Download
(7 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control March 12, 2019
filed on: 12th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 19th, February 2019
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 5, 2019: 605.45 GBP
filed on: 18th, February 2019
| capital
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from Unit 22 Cardiff Medicentre Heath Park Cardiff Wales CF14 4UJ to Aberystwyth Innovation and Enterprise Campus Gogerddan Penrhyncoch Aberystwyth Ceredigion SY23 3EE on August 7, 2018
filed on: 7th, August 2018
| address
|
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 4th, July 2018
| mortgage
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on June 14, 2018
filed on: 3rd, July 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on June 15, 2018: 599.46 GBP
filed on: 3rd, July 2018
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, June 2018
| resolution
|
Free Download
(50 pages)
|
TM01 |
Director appointment termination date: June 14, 2018
filed on: 26th, June 2018
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 3, 2018
filed on: 9th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from First Floor 12 st Johns Way St Johns Business Estate Downham Market Norfolk PE38 0QQ United Kingdom to Unit 22 Cardiff Medicentre Heath Park Cardiff Wales CF14 4UJ on January 26, 2018
filed on: 26th, January 2018
| address
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, November 2017
| resolution
|
Free Download
(1 page)
|
MR01 |
Registration of charge 089195230005, created on October 31, 2017
filed on: 11th, November 2017
| mortgage
|
Free Download
|
MR01 |
Registration of charge 089195230006, created on November 1, 2017
filed on: 11th, November 2017
| mortgage
|
Free Download
(23 pages)
|
AA |
Micro company financial statements for the year ending on March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 3, 2017
filed on: 16th, March 2017
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 16, 2017 director's details were changed
filed on: 16th, March 2017
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 13th, March 2017
| resolution
|
Free Download
(44 pages)
|
MR01 |
Registration of charge 089195230004, created on February 9, 2017
filed on: 17th, February 2017
| mortgage
|
Free Download
(23 pages)
|
MR01 |
Registration of charge 089195230003, created on February 9, 2017
filed on: 14th, February 2017
| mortgage
|
Free Download
(25 pages)
|
MR01 |
Registration of charge 089195230002, created on February 9, 2017
filed on: 9th, February 2017
| mortgage
|
Free Download
(22 pages)
|
AP01 |
On July 1, 2016 new director was appointed.
filed on: 11th, January 2017
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 19th, December 2016
| accounts
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 089195230001, created on October 5, 2016
filed on: 8th, October 2016
| mortgage
|
Free Download
(24 pages)
|
AR01 |
Annual return made up to March 3, 2016 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(5 pages)
|
CH01 |
On November 27, 2015 director's details were changed
filed on: 29th, March 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 42/44 Bridge Street Downham Market Norfolk PE38 9DJ to First Floor 12 st Johns Way St Johns Business Estate Downham Market Norfolk PE38 0QQ on February 17, 2016
filed on: 17th, February 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 26th, June 2015
| resolution
|
Free Download
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 5th, June 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to March 3, 2015 with full list of members
filed on: 26th, March 2015
| annual return
|
Free Download
(5 pages)
|
SH01 |
Capital declared on March 26, 2015: 300.00 GBP
capital
|
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 3, 2014 director's details were changed
filed on: 26th, March 2015
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O the Business Clinic Ltd 42/44 Bridge Street Downham Market Norfolk PE38 9DJ England to 42/44 Bridge Street Downham Market Norfolk PE38 9DJ on February 9, 2015
filed on: 9th, February 2015
| address
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Babraham Hall Babraham Research Campus Cambridge CB22 3AT England to C/O the Business Clinic Ltd 42/44 Bridge Street Downham Market Norfolk PE38 9DJ on February 4, 2015
filed on: 4th, February 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, January 2015
| resolution
|
|
AD01 |
Company moved to new address on April 8, 2014. Old Address: the Old Schoolhouse 18, the Green Shouldham PE33 0BY United Kingdom
filed on: 8th, April 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, March 2014
| incorporation
|
Free Download
(22 pages)
|