TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 17th, October 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Tue, 1st Aug 2023 new director was appointed.
filed on: 17th, October 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On Fri, 1st Sep 2023 new director was appointed.
filed on: 13th, October 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Fri, 1st Sep 2023 - the day director's appointment was terminated
filed on: 5th, October 2023
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Fri, 30th Sep 2022
filed on: 12th, July 2023
| accounts
|
Free Download
(25 pages)
|
AA |
Full accounts for the period ending Thu, 30th Sep 2021
filed on: 3rd, May 2023
| accounts
|
Free Download
(25 pages)
|
AP01 |
On Fri, 14th Apr 2023 new director was appointed.
filed on: 19th, April 2023
| officers
|
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2022
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 29th, November 2022
| gazette
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 30th Sep 2020
filed on: 17th, November 2021
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 5th, February 2021
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Jan 2021: 18900100.00 GBP
filed on: 22nd, January 2021
| capital
|
Free Download
(3 pages)
|
AA01 |
Accounting reference date changed from Fri, 31st Jul 2020 to Wed, 30th Sep 2020
filed on: 29th, October 2020
| accounts
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Wed, 31st Jul 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(21 pages)
|
AD01 |
Address change date: Tue, 24th Sep 2019. New Address: C/O Wework No 1 Spinningfields Quay Street Manchester M3 3JE. Previous address: No. 1 Spinningfields Quay Street Manchester M3 3JE
filed on: 24th, September 2019
| address
|
Free Download
(2 pages)
|
TM01 |
Fri, 23rd Aug 2019 - the day director's appointment was terminated
filed on: 6th, September 2019
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 30th Aug 2019. New Address: No. 1 Spinningfields Quay Street Manchester M3 3JE. Previous address: No.1 Spinningfields Quay Street 07721719 M3 3JE
filed on: 30th, August 2019
| address
|
Free Download
|
AA |
Full accounts for the period ending Tue, 31st Jul 2018
filed on: 8th, May 2019
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Mon, 28th Jan 2019 new director was appointed.
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
TM02 |
Fri, 1st Feb 2019 - the day secretary's appointment was terminated
filed on: 7th, May 2019
| officers
|
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 28th Jan 2019
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Jul 2017
filed on: 3rd, May 2018
| accounts
|
Free Download
(18 pages)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Mar 2018 new director was appointed.
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
Thu, 1st Mar 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 23rd, January 2018
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Tue, 19th Dec 2017: 13200100.00 GBP
filed on: 23rd, January 2018
| capital
|
Free Download
(4 pages)
|
CH03 |
On Fri, 25th Aug 2017 secretary's details were changed
filed on: 25th, August 2017
| officers
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sun, 31st Jul 2016
filed on: 18th, July 2017
| accounts
|
Free Download
(16 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: Park House Crawley Business Quarter Manor Royal Crawley West Sussex RH10 9AD. Previous address: Global House High Street Crawley West Sussex RH10 1DL England
filed on: 9th, December 2016
| address
|
Free Download
(2 pages)
|
MISC |
RP04 CS01 second filing CS01 17/08/2016 psc amend
filed on: 5th, October 2016
| miscellaneous
|
Free Download
(29 pages)
|
AD03 |
Registered inspection location new location: Global House High Street Crawley West Sussex RH10 1DL.
filed on: 14th, September 2016
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, September 2016
| resolution
|
Free Download
(1 page)
|
SH01 |
Capital declared on Thu, 25th Aug 2016: 7000100.00 GBP
filed on: 9th, September 2016
| capital
|
Free Download
(4 pages)
|
AA |
Full accounts for the period ending Fri, 31st Jul 2015
filed on: 26th, June 2016
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return drawn up to Fri, 2nd Oct 2015 with full list of members
filed on: 2nd, November 2015
| annual return
|
Free Download
(4 pages)
|
AD01 |
Address change date: Wed, 7th Oct 2015. New Address: Barnett House 53 Fountain Street Manchester M2 2AN. Previous address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG England
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AA01 |
Accounting reference date changed from Sun, 31st May 2015 to Fri, 31st Jul 2015
filed on: 5th, August 2015
| accounts
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to Sat, 31st May 2014
filed on: 16th, July 2015
| accounts
|
Free Download
(7 pages)
|
AP03 |
New secretary appointment on Mon, 9th Feb 2015
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
TM02 |
Mon, 9th Feb 2015 - the day secretary's appointment was terminated
filed on: 20th, May 2015
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: Tue, 19th May 2015. New Address: Manchester Business Park 3000 Aviator Way Manchester M22 5TG. Previous address: Nuseed Global Innovation Ltd, Suite 137 Manchester Business Park 3000 Aviator Way Manchester M22 5TG
filed on: 19th, May 2015
| address
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Sat, 31st May 2014
filed on: 16th, April 2015
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to Thu, 2nd Oct 2014 with full list of members
filed on: 7th, October 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 7th Oct 2014: 100.00 GBP
capital
|
|
AD01 |
Address change date: Mon, 29th Sep 2014. New Address: Nuseed Global Innovation Ltd, Suite 137 Manchester Business Park 3000 Aviator Way Manchester M22 5TG. Previous address: Nuseed Europe Ltd Suite 137 Manchester Business Park 3000 Aviator Way Manchester M22 5TG United Kingdom
filed on: 29th, September 2014
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on Tue, 7th Jan 2014. Old Address: Global House High Street Crawley West Sussex RH10 1DL United Kingdom
filed on: 7th, January 2014
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 2nd, October 2013
| incorporation
|
|
SH01 |
Capital declared on Wed, 2nd Oct 2013: 100.00 GBP
capital
|
|
AA01 |
Current accounting reference period shortened from Fri, 31st Oct 2014 to Thu, 31st Jul 2014
filed on: 2nd, October 2013
| accounts
|
Free Download
(1 page)
|