AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 7th, January 2017
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2016
filed on: 27th, June 2016
| annual return
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, January 2016
| resolution
|
Free Download
(22 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, December 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2015
filed on: 18th, June 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on June 18, 2015: 30000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 20th, May 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2014
filed on: 4th, August 2014
| annual return
|
Free Download
(6 pages)
|
SH01 |
Capital declared on August 4, 2014: 30000.00 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 10th, April 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2013
filed on: 18th, July 2013
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 20th, February 2013
| accounts
|
Free Download
(4 pages)
|
AD01 |
Company moved to new address on November 8, 2012. Old Address: C/O Suel Offices the Bioincubator 40, Leavygreave Road Sheffield S3 7RD England
filed on: 8th, November 2012
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: November 8, 2012) of a secretary
filed on: 8th, November 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On October 17, 2012 new director was appointed.
filed on: 17th, October 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on October 8, 2012
filed on: 8th, October 2012
| officers
|
Free Download
(1 page)
|
AP01 |
On September 28, 2012 new director was appointed.
filed on: 28th, September 2012
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on September 28, 2012
filed on: 28th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 27, 2012
filed on: 27th, September 2012
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on September 3, 2012
filed on: 3rd, September 2012
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2012
filed on: 20th, June 2012
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 3rd, February 2012
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2011
filed on: 17th, June 2011
| annual return
|
Free Download
(8 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 3rd, March 2011
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 11, 2010
filed on: 29th, June 2010
| annual return
|
Free Download
(7 pages)
|
AD01 |
Company moved to new address on June 29, 2010. Old Address: C/O Suel Offices the Bioincubator 40, Leavygreave Road Sheffield S3 7RD
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
AD01 |
Company moved to new address on June 29, 2010. Old Address: Suel Offices, the Innovation Centre, 217 Portobello Sheffield South Yorkshire S1 4DP
filed on: 29th, June 2010
| address
|
Free Download
(1 page)
|
CH01 |
On June 11, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 11, 2010 director's details were changed
filed on: 28th, June 2010
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 5, 2010
filed on: 5th, May 2010
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 14th, April 2010
| accounts
|
Free Download
(4 pages)
|
288a |
On July 13, 2009 Director appointed
filed on: 13th, July 2009
| officers
|
Free Download
(2 pages)
|
363a |
Period up to June 11, 2009 - Annual return with full member list
filed on: 11th, June 2009
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2008
filed on: 29th, April 2009
| accounts
|
Free Download
(16 pages)
|
MEM/ARTS |
Memorandum and Articles of Association
filed on: 21st, November 2008
| incorporation
|
Free Download
(30 pages)
|
123 |
Nc inc already adjusted 13/11/08
filed on: 21st, November 2008
| capital
|
Free Download
(1 page)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 21st, November 2008
| resolution
|
Free Download
(1 page)
|
363a |
Period up to August 5, 2008 - Annual return with full member list
filed on: 5th, August 2008
| annual return
|
Free Download
(5 pages)
|
AA |
Full accounts data made up to July 31, 2007
filed on: 20th, May 2008
| accounts
|
Free Download
(18 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(3 pages)
|
288a |
On July 10, 2007 New director appointed
filed on: 10th, July 2007
| officers
|
Free Download
(3 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
363a |
Period up to July 4, 2007 - Annual return with full member list
filed on: 4th, July 2007
| annual return
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to July 31, 2006
filed on: 22nd, May 2007
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to July 31, 2006
filed on: 22nd, May 2007
| accounts
|
Free Download
(13 pages)
|
363s |
Period up to July 14, 2006 - Annual return with full member list
filed on: 14th, July 2006
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to July 14, 2006 - Annual return with full member list
filed on: 14th, July 2006
| annual return
|
Free Download
(8 pages)
|
288b |
On April 3, 2006 Director resigned
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
288b |
On April 3, 2006 Director resigned
filed on: 3rd, April 2006
| officers
|
Free Download
(1 page)
|
288a |
On April 3, 2006 New director appointed
filed on: 3rd, April 2006
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to July 31, 2005
filed on: 2nd, November 2005
| accounts
|
Free Download
(13 pages)
|
AA |
Full accounts data made up to July 31, 2005
filed on: 2nd, November 2005
| accounts
|
Free Download
(13 pages)
|
363s |
Period up to August 11, 2005 - Annual return with full member list
filed on: 11th, August 2005
| annual return
|
Free Download
(8 pages)
|
363s |
Period up to August 11, 2005 - Annual return with full member list
filed on: 11th, August 2005
| annual return
|
Free Download
(8 pages)
|
225 |
Accounting reference date extended from 30/06/05 to 31/07/05
filed on: 19th, April 2005
| accounts
|
Free Download
(1 page)
|
225 |
Accounting reference date extended from 30/06/05 to 31/07/05
filed on: 19th, April 2005
| accounts
|
Free Download
(1 page)
|
CERTNM |
Company name changed fire engineering analysis limite dcertificate issued on 08/03/05
filed on: 8th, March 2005
| change of name
|
Free Download
(6 pages)
|
CERTNM |
Company name changed fire engineering analysis limite dcertificate issued on 08/03/05
filed on: 8th, March 2005
| change of name
|
Free Download
(6 pages)
|
88(2)R |
Alloted 29999 shares on October 21, 2004. Value of each share 1 £, total number of shares: 30000.
filed on: 4th, March 2005
| capital
|
Free Download
(2 pages)
|
88(2)R |
Alloted 29999 shares on October 21, 2004. Value of each share 1 £, total number of shares: 30000.
filed on: 4th, March 2005
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, January 2005
| resolution
|
Free Download
(34 pages)
|
RESOLUTIONS |
Memorandum and Articles of Association resolution
filed on: 18th, January 2005
| resolution
|
Free Download
(34 pages)
|
288a |
On December 17, 2004 New director appointed
filed on: 17th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 17, 2004 New director appointed
filed on: 17th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288a |
On December 13, 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 13, 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
288b |
On December 13, 2004 Director resigned
filed on: 13th, December 2004
| officers
|
Free Download
(1 page)
|
288a |
On December 13, 2004 New director appointed
filed on: 13th, December 2004
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2004
| incorporation
|
Free Download
(16 pages)
|
NEWINC |
Certificate of incorporation
filed on: 11th, June 2004
| incorporation
|
Free Download
(16 pages)
|