CS01 |
Confirmation statement with updates 20th June 2023
filed on: 22nd, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2022
filed on: 9th, June 2023
| accounts
|
Free Download
(4 pages)
|
AD01 |
Address change date: 9th November 2022. New Address: Holbrooke House 34-38 Hill Rise Richmond London Borough of Richmond upon Thames TW10 6UA. Previous address: Harwell Innovation Centre 173 Curie Avenue Harwell Didcot Oxford Oxfordshire OX11 0QG
filed on: 9th, November 2022
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2021
filed on: 30th, March 2022
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th June 2021
filed on: 24th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2020
filed on: 22nd, April 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 20th June 2020
filed on: 20th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 12th June 2019 director's details were changed
filed on: 27th, June 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 20th June 2019
filed on: 27th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control 12th June 2019
filed on: 27th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
CH01 |
On 21st May 2019 director's details were changed
filed on: 21st, May 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 25th, January 2019
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2018
filed on: 22nd, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 30th June 2017
filed on: 26th, March 2018
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 20th June 2017
filed on: 30th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 30th June 2017
filed on: 30th, June 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 20th June 2016 with full list of members
filed on: 7th, July 2016
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 7th July 2016: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2015
filed on: 28th, April 2016
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 1st October 2015 secretary's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 30th September 2015 director's details were changed
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 26th December 2014
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th June 2015 with full list of members
filed on: 5th, October 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 5th October 2015: 1.00 GBP
capital
|
|
AD01 |
Address change date: 9th September 2015. New Address: Harwell Innovation Centre 173 Curie Avenue Harwell Didcot Oxford Oxfordshire OX11 0QG. Previous address: 12 Southgate Street Launceston Cornwall PL15 9DP
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 30th June 2014
filed on: 30th, March 2015
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 24th June 2014 director's details were changed
filed on: 14th, July 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th June 2014 with full list of members
filed on: 2nd, July 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2nd July 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 30th June 2013
filed on: 28th, March 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th June 2013 with full list of members
filed on: 27th, June 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2012
filed on: 26th, March 2013
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return drawn up to 20th June 2012 with full list of members
filed on: 28th, June 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2011
filed on: 15th, February 2012
| accounts
|
Free Download
(6 pages)
|
AP03 |
New secretary appointment on 9th February 2012
filed on: 9th, February 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
26th January 2012 - the day secretary's appointment was terminated
filed on: 26th, January 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 20th June 2011 with full list of members
filed on: 5th, July 2011
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2010
filed on: 22nd, December 2010
| accounts
|
Free Download
(6 pages)
|
CH03 |
On 2nd September 2010 secretary's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2nd September 2010 director's details were changed
filed on: 2nd, September 2010
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 20th June 2010 with full list of members
filed on: 28th, June 2010
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2009
filed on: 12th, December 2009
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 24th June 2009 with shareholders record
filed on: 24th, June 2009
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2008
filed on: 29th, October 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 30th June 2008 with shareholders record
filed on: 30th, June 2008
| annual return
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 30th June 2007
filed on: 12th, March 2008
| accounts
|
Free Download
(6 pages)
|
363a |
Annual return up to 17th July 2007 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
363a |
Annual return up to 17th July 2007 with shareholders record
filed on: 17th, July 2007
| annual return
|
Free Download
(2 pages)
|
287 |
Registered office changed on 18/08/06 from: 48 arwenack street falmouth TR11 3JH
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
287 |
Registered office changed on 18/08/06 from: 48 arwenack street falmouth TR11 3JH
filed on: 18th, August 2006
| address
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Secretary's particulars changed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
288c |
Director's particulars changed
filed on: 18th, August 2006
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2006
| incorporation
|
Free Download
(17 pages)
|