GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 19th, July 2022
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 3rd, May 2022
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 21st, April 2022
|
dissolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates March 17, 2022
filed on: 17th, March 2022
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Small company accounts for the period up to December 31, 2020
filed on: 29th, July 2021
|
accounts |
Free Download
(15 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2021
filed on: 5th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to March 31, 2020
filed on: 17th, April 2021
|
accounts |
Free Download
(14 pages)
|
AD01 |
New registered office address Cedar House 78 Portsmouth Road Cobham KT11 1HY. Change occurred on November 26, 2020. Company's previous address: Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU United Kingdom.
filed on: 26th, November 2020
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from March 31, 2021 to December 31, 2020
filed on: 26th, November 2020
|
accounts |
Free Download
(1 page)
|
AD02 |
New sail address Cedar House 78 Portsmouth Road Cobham Surrey KT11 1HY. Change occurred at an unknown date. Company's previous address: Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ England.
filed on: 21st, July 2020
|
address |
Free Download
(1 page)
|
AP01 |
On June 15, 2020 new director was appointed.
filed on: 30th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 29, 2020
filed on: 29th, June 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On June 29, 2020 director's details were changed
filed on: 29th, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2020
filed on: 25th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AP03 |
Appointment (date: June 16, 2020) of a secretary
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 16, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 16, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On June 16, 2020 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On June 16, 2020 new director was appointed.
filed on: 17th, June 2020
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 16, 2020
filed on: 17th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Small company accounts for the period up to March 31, 2019
filed on: 21st, October 2019
|
accounts |
Free Download
(13 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2019
filed on: 13th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Oakhill House 130 Tonbridge Road Hildenborough Tonbridge Kent TN11 9DZ.
filed on: 21st, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham NG7 2TU. Change occurred on June 20, 2018. Company's previous address: PO Box NG7 2TU Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom.
filed on: 20th, June 2018
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from June 30, 2019 to March 31, 2019
filed on: 20th, June 2018
|
accounts |
Free Download
(1 page)
|
AD01 |
New registered office address PO Box NG7 2TU Romax Technology Centre University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU. Change occurred on June 14, 2018. Company's previous address: Romax Technology Centre University of Nottingham, Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom.
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address Romax Technology Centre University of Nottingham, Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU. Change occurred on June 14, 2018. Company's previous address: Romax Technology Centre University of Nottinham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU United Kingdom.
filed on: 14th, June 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 13th, June 2018
|
incorporation |
Free Download
(14 pages)
|
SH01 |
Capital declared on June 13, 2018: 1000.00 GBP
|
capital |
|