CS01 |
Confirmation statement with no updates 2023-07-06
filed on: 19th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-06-30
filed on: 8th, April 2023
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022-07-06
filed on: 19th, July 2022
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, June 2022
| incorporation
|
Free Download
(34 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 30th, June 2022
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 20th, June 2022
| resolution
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-06-30
filed on: 4th, April 2022
| accounts
|
Free Download
|
CS01 |
Confirmation statement with no updates 2021-07-06
filed on: 15th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2020-06-30
filed on: 21st, April 2021
| accounts
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 17th, March 2021
| resolution
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Southampton University Science Park 2 Venture Road Southampton SO16 7NP United Kingdom to 2 Venture Road Southampton Science Park Chilworth Southampton SO16 7NP on 2020-12-11
filed on: 11th, December 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 4 Benham Road, Southampton Science Park Chilworth Southampton SO16 7QJ to Southampton University Science Park 2 Venture Road Southampton SO16 7NP on 2020-08-25
filed on: 25th, August 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-07-06
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2019-06-30
filed on: 3rd, April 2020
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 2019-06-26
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2018-06-30
filed on: 1st, October 2018
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with updates 2018-06-26
filed on: 3rd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 27th, November 2017
| accounts
|
Free Download
(13 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 2017-07-14
filed on: 14th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2017-06-26
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: 2017-06-14
filed on: 15th, June 2017
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2016-06-30
filed on: 29th, March 2017
| accounts
|
Free Download
(8 pages)
|
SH01 |
Statement of Capital on 2017-02-14: 1470.60 GBP
filed on: 9th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 6th, March 2017
| resolution
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-06-26 with full list of members
filed on: 22nd, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2016-07-22: 1176.01 GBP
capital
|
|
AP01 |
New director was appointed on 2016-07-01
filed on: 5th, July 2016
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 23rd, March 2016
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to 2015-06-26 with full list of members
filed on: 1st, July 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2015-07-01: 1176.50 GBP
capital
|
|
TM01 |
Director appointment termination date: 2015-03-08
filed on: 26th, March 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS England to 4 Benham Road, Southampton Science Park Chilworth Southampton SO16 7QJ on 2015-03-20
filed on: 20th, March 2015
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution
filed on: 18th, March 2015
| resolution
|
|
SH01 |
Statement of Capital on 2015-01-12: 1176.50 GBP
filed on: 18th, March 2015
| capital
|
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2015-01-12
filed on: 18th, March 2015
| capital
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2015-01-12
filed on: 28th, January 2015
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 16th, October 2014
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from Gamma House Enterprise Road the University of Southampton Science Park Southampton SO16 7NS to Epsilon House Enterprise Road, Southampton Science Park Chilworth Southampton SO16 7NS on 2014-07-22
filed on: 22nd, July 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2014-06-26 with full list of members
filed on: 21st, July 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2014-07-21: 1000.00 GBP
capital
|
|
CH01 |
On 2014-06-26 director's details were changed
filed on: 21st, July 2014
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2014-02-03: 1000.00 GBP
filed on: 28th, February 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights
filed on: 17th, February 2014
| resolution
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2014-01-09
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 2013-06-30
filed on: 29th, August 2013
| accounts
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Navigation House Berthon Marina the Shipyard, Bath Road Lymington Hants SO41 3YL United Kingdom on 2013-08-22
filed on: 22nd, August 2013
| address
|
Free Download
(1 page)
|
SH03 |
Purchase of own shares
filed on: 19th, August 2013
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 19th, August 2013
| resolution
|
Free Download
(5 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 2013-08-19: 1.00 GBP
filed on: 19th, August 2013
| capital
|
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: 2013-07-29
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on 2013-07-29
filed on: 29th, July 2013
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-06-26 with full list of members
filed on: 24th, July 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from First Floor Offices 54 High Street Lymington Hants SO41 9YA United Kingdom on 2012-10-17
filed on: 17th, October 2012
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Towngate House 2-8 Parkstone Road Poole BH15 2PW United Kingdom on 2012-09-13
filed on: 13th, September 2012
| address
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 26th, June 2012
| incorporation
|
Free Download
(23 pages)
|