AA |
Accounts for a dormant company made up to 2022-10-31
filed on: 8th, January 2024
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2023-10-01
filed on: 14th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 109902060004, created on 2023-10-06
filed on: 12th, October 2023
| mortgage
|
Free Download
(67 pages)
|
AD01 |
Registered office address changed from Sailsbury House Station Road Cambridge Cambrisgeshire CB1 2LA United Kingdom to Unit 5a - Calibre Scientific House, R-Evolution@the Advanced Manufacturing Park, Selden Way, Catcliffe, Rotherham, S60 5XA on 2023-09-08
filed on: 8th, September 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-01
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 2021-10-31
filed on: 14th, December 2022
| accounts
|
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, November 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2022-10-01
filed on: 7th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: 2022-07-29
filed on: 5th, October 2022
| officers
|
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 27th, September 2022
| gazette
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2022-05-25
filed on: 15th, August 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021-10-01
filed on: 4th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, June 2021
| gazette
|
Free Download
|
AA |
Accounts for a dormant company made up to 2019-10-31
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Accounts for a dormant company made up to 2020-10-31
filed on: 29th, June 2021
| accounts
|
Free Download
(7 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 22nd, June 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020-10-01
filed on: 6th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2020-05-30 director's details were changed
filed on: 19th, June 2020
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109902060003, created on 2020-06-10
filed on: 11th, June 2020
| mortgage
|
Free Download
(62 pages)
|
MR04 |
Satisfaction of charge 109902060002 in full
filed on: 10th, June 2020
| mortgage
|
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 109902060001 in full
filed on: 10th, June 2020
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019-10-01
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a dormant company made up to 2018-10-31
filed on: 26th, June 2019
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2018-10-19
filed on: 26th, March 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2018-10-01
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from 30 Gordon Road Windsor SL4 3RH United Kingdom to Sailsbury House Station Road Cambridge Cambrisgeshire CB1 2LA on 2018-11-28
filed on: 28th, November 2018
| address
|
Free Download
(1 page)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-11-26 director's details were changed
filed on: 26th, November 2018
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 109902060002, created on 2018-08-10
filed on: 17th, August 2018
| mortgage
|
Free Download
(60 pages)
|
AP01 |
New director was appointed on 2018-04-12
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-12
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-12
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2018-04-12
filed on: 9th, May 2018
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control 2018-04-12
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2018-04-12
filed on: 8th, May 2018
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 27th, April 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, April 2018
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 109902060001, created on 2018-04-12
filed on: 19th, April 2018
| mortgage
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 2nd, October 2017
| incorporation
|
Free Download
(10 pages)
|