AA |
Micro company accounts made up to 2022-06-30
filed on: 21st, September 2023
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-09-01
filed on: 7th, September 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
TM02 |
Termination of appointment as a secretary on 2023-09-01
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2023-09-01
filed on: 6th, September 2023
| officers
|
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 30th, August 2023
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 29th, August 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2023-03-22
filed on: 3rd, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 208 Bedford Heights Brickhill Drive Bedford MK41 7PH. Change occurred on 2023-03-27. Company's previous address: Unit 23 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT United Kingdom.
filed on: 27th, March 2023
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2022-11-21
filed on: 23rd, November 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2021-06-30
filed on: 14th, September 2022
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2022-03-22
filed on: 31st, March 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 23 Cranfield Innovation Centre University Way Cranfield Bedfordshire MK43 0BT. Change occurred on 2021-09-16. Company's previous address: Offices H&J 3rd Flor Townsend House Park Street Walsall West Midlands WS1 1NS England.
filed on: 16th, September 2021
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-06-30
filed on: 3rd, June 2021
| accounts
|
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates 2021-03-22
filed on: 31st, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2019-06-30
filed on: 8th, July 2020
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2020-04-29
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-04-29
filed on: 29th, April 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-03-22
filed on: 26th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2019
| incorporation
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 10th, April 2019
| resolution
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2019-03-22
filed on: 28th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 071969970001, created on 2019-03-25
filed on: 28th, March 2019
| mortgage
|
Free Download
(43 pages)
|
AA |
Small company accounts for the period up to 2018-06-30
filed on: 5th, February 2019
| accounts
|
Free Download
(9 pages)
|
AD01 |
New registered office address Offices H&J 3rd Flor Townsend House Park Street Walsall West Midlands WS1 1NS. Change occurred on 2018-05-23. Company's previous address: Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS.
filed on: 23rd, May 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2017-06-30
filed on: 16th, May 2018
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 2018-03-22
filed on: 8th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2017-03-22
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 31st, May 2017
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 30th, May 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-06-30
filed on: 29th, May 2017
| accounts
|
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 13th, May 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address Innovation Centre 1 Devon Way Longbridge Technology Park Birmingham B31 2TS. Change occurred on 2016-05-13. Company's previous address: 300 Trinity Park Bickenhill Lane Birmingham B37 7ES.
filed on: 13th, May 2016
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2016-05-05
filed on: 13th, May 2016
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2015-06-30
filed on: 30th, March 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2016-03-22
filed on: 23rd, March 2016
| annual return
|
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2016-02-01
filed on: 1st, February 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-03-22
filed on: 24th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-06-30
filed on: 24th, March 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Current accounting period extended from 2014-03-31 to 2014-06-30
filed on: 13th, May 2014
| accounts
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-03-22
filed on: 8th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-04-08: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from Dalton House 60 Windsor Avenue London - SW19 2RR United Kingdom on 2014-02-12
filed on: 12th, February 2014
| address
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 2013-03-31
filed on: 14th, November 2013
| accounts
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2013-10-16
filed on: 16th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-03-22
filed on: 27th, March 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2012-03-31
filed on: 3rd, January 2013
| accounts
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2012-03-22
filed on: 4th, May 2012
| annual return
|
Free Download
(4 pages)
|
AA |
Accounts for a dormant company made up to 2011-03-31
filed on: 6th, December 2011
| accounts
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2011-10-07
filed on: 7th, October 2011
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2011-10-07) of a secretary
filed on: 7th, October 2011
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2011-03-22
filed on: 5th, September 2011
| annual return
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: 2010-04-13) of a secretary
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2010-04-13
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 22nd, March 2010
| incorporation
|
Free Download
(44 pages)
|