TM01 |
Director appointment termination date: November 15, 2023
filed on: 29th, November 2023
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2023
filed on: 28th, September 2023
| accounts
|
Free Download
(15 pages)
|
CS01 |
Confirmation statement with updates February 2, 2023
filed on: 2nd, February 2023
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(15 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, May 2022
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, May 2022
| resolution
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2022
filed on: 2nd, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Unit Dx St Philips Central Albert Road Bristol BS2 0XJ United Kingdom to Science Creates St Philips Albert Road St. Philips Bristol BS2 0XJ on December 15, 2021
filed on: 15th, December 2021
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2021
filed on: 25th, November 2021
| accounts
|
Free Download
(15 pages)
|
TM01 |
Director appointment termination date: July 2, 2021
filed on: 14th, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On July 2, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 29, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(15 pages)
|
AP01 |
On February 22, 2021 new director was appointed.
filed on: 22nd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: February 17, 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, January 2021
| incorporation
|
Free Download
(31 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, January 2021
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on November 23, 2020: 80000.00 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 23, 2020
filed on: 6th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 2, 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2019
filed on: 28th, November 2019
| accounts
|
Free Download
(13 pages)
|
PSC04 |
Change to a person with significant control May 30, 2019
filed on: 30th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights
filed on: 18th, June 2019
| resolution
|
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2019
filed on: 14th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On January 10, 2019 director's details were changed
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2018
filed on: 29th, November 2018
| accounts
|
Free Download
(11 pages)
|
AP01 |
On April 11, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates February 2, 2018
filed on: 14th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to February 28, 2017
filed on: 11th, December 2017
| accounts
|
Free Download
(11 pages)
|
AD01 |
Registered office address changed from Unit 65 Easton Business Centre Felix Road Bristol BS5 0HE England to Unit Dx St Philips Central Albert Road Bristol BS2 0XJ on May 4, 2017
filed on: 4th, May 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates February 2, 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
MR01 |
Registration of charge 099857710001, created on January 13, 2017
filed on: 16th, January 2017
| mortgage
|
Free Download
(18 pages)
|
SH01 |
Capital declared on July 29, 2016: 17000.00 GBP
filed on: 30th, November 2016
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 15th, November 2016
| resolution
|
Free Download
(34 pages)
|
TM02 |
Secretary appointment termination on July 29, 2016
filed on: 6th, November 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 65 Easton Business Park 65 Easton Business Park Felix Road Bristol BS5 0HE United Kingdom to Unit 65 Easton Business Centre Felix Road Bristol BS5 0HE on April 28, 2016
filed on: 28th, April 2016
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, February 2016
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|
SH01 |
Capital declared on February 3, 2016: 3.00 GBP
capital
|
|