PSC05 |
Change to a person with significant control June 22, 2024
filed on: 27th, June 2024
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2024
filed on: 27th, June 2024
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2023
filed on: 25th, June 2024
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with updates June 22, 2023
filed on: 4th, July 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 22nd, April 2023
| accounts
|
Free Download
(10 pages)
|
AD01 |
Registered office address changed from 5th Floor One City Place Queens Road Chester CH1 3BQ England to 14 High Cross Truro Cornwall TR1 2AJ on March 14, 2023
filed on: 14th, March 2023
| address
|
Free Download
(1 page)
|
CH01 |
On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On March 6, 2023 director's details were changed
filed on: 6th, March 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2022
filed on: 27th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(10 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 6th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(10 pages)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 17th, December 2020
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates June 22, 2020
filed on: 5th, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control September 2, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control September 2, 2019
filed on: 13th, November 2019
| persons with significant control
|
Free Download
(3 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 3rd, September 2019
| mortgage
|
Free Download
(1 page)
|
MR01 |
Registration of charge 076789490002, created on September 2, 2019
filed on: 2nd, September 2019
| mortgage
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2019
filed on: 28th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 9th, April 2019
| accounts
|
Free Download
(12 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2018
filed on: 27th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 17th, April 2018
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2017
filed on: 16th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control August 16, 2017
filed on: 16th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 14th, June 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Registered office address changed from Unit 21 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA England to 5th Floor One City Place Queens Road Chester CH1 3BQ on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 22, 2016 with full list of members
filed on: 5th, September 2016
| annual return
|
Free Download
(6 pages)
|
AD01 |
Registered office address changed from Unit 2 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA to Unit 21 Newhaven Enterprise Centre Denton Island Newhaven BN9 9BA on September 5, 2016
filed on: 5th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 22nd, June 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 22, 2015 with full list of members
filed on: 20th, July 2015
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a small company made up to December 31, 2014
filed on: 27th, May 2015
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: March 6, 2015
filed on: 2nd, April 2015
| officers
|
Free Download
(1 page)
|
AP01 |
On March 6, 2015 new director was appointed.
filed on: 2nd, April 2015
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: October 6, 2014
filed on: 2nd, December 2014
| officers
|
Free Download
(1 page)
|
AP01 |
On November 3, 2014 new director was appointed.
filed on: 2nd, December 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Johns Innovation Centre Cowley Road Cambridge CB4 0WS United Kingdom to Unit 2 Newhaven Enterprise Centre Denton Island Newhaven East Sussex BN9 9BA on December 2, 2014
filed on: 2nd, December 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2013
filed on: 23rd, September 2014
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 22, 2014
filed on: 7th, August 2014
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on August 7, 2014: 2.00 GBP
capital
|
|
AR01 |
Annual return made up to June 22, 2013, no shareholders list
filed on: 14th, October 2013
| annual return
|
Free Download
(14 pages)
|
SH01 |
Capital declared on October 14, 2013: 2 GBP
capital
|
|
AA |
Accounts for a small company made up to December 31, 2012
filed on: 3rd, September 2013
| accounts
|
Free Download
(6 pages)
|
AA |
Dormant company accounts made up to December 31, 2011
filed on: 26th, October 2012
| accounts
|
Free Download
(8 pages)
|
AR01 |
Annual return made up to June 22, 2012 with full list of members
filed on: 31st, July 2012
| annual return
|
Free Download
(14 pages)
|
AA01 |
Previous accounting period shortened from June 30, 2012 to December 31, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(3 pages)
|
MG01 |
Particulars of a mortgage or charge / charge no: 1
filed on: 13th, July 2012
| mortgage
|
Free Download
(16 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 9th, July 2012
| resolution
|
Free Download
(2 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 9th, July 2012
| incorporation
|
Free Download
(15 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 26th, June 2012
| incorporation
|
Free Download
(15 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution, Resolution of removal of pre-emption rights
filed on: 26th, June 2012
| resolution
|
Free Download
(2 pages)
|
AP01 |
On April 30, 2012 new director was appointed.
filed on: 30th, April 2012
| officers
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 18, 2012: 2.00 GBP
filed on: 2nd, April 2012
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 2nd, April 2012
| resolution
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 22nd, June 2011
| incorporation
|
Free Download
(22 pages)
|