RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities
filed on: 13th, April 2024
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2023
filed on: 24th, January 2024
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 30th November 2023: 1717.63 GBP
filed on: 17th, December 2023
|
capital |
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 31st August 2024 to 31st December 2023
filed on: 22nd, November 2023
|
accounts |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th November 2023
filed on: 16th, November 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2023
filed on: 17th, September 2023
|
accounts |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 30th May 2023: 1717.63 GBP
filed on: 1st, June 2023
|
capital |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 21st, April 2023
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2nd February 2023
filed on: 3rd, February 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 1st February 2023
filed on: 2nd, February 2023
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2022
filed on: 23rd, November 2022
|
accounts |
Free Download
(8 pages)
|
AP01 |
New director was appointed on 5th September 2022
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 5th September 2022
filed on: 5th, September 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 25th July 2022: 1596.24 GBP
filed on: 18th, August 2022
|
capital |
Free Download
(9 pages)
|
MA |
Articles and Memorandum of Association
filed on: 11th, August 2022
|
incorporation |
Free Download
(53 pages)
|
AA |
Micro company accounts made up to 31st August 2021
filed on: 10th, May 2022
|
accounts |
Free Download
(5 pages)
|
AP01 |
New director was appointed on 28th February 2022
filed on: 28th, February 2022
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 4th, October 2021
|
resolution |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 4th, October 2021
|
incorporation |
Free Download
(42 pages)
|
SH01 |
Statement of Capital on 17th September 2021: 1065.13 GBP
filed on: 4th, October 2021
|
capital |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, October 2021
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 4th, October 2021
|
resolution |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 17th September 2021
filed on: 1st, October 2021
|
capital |
Free Download
(6 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 23rd, September 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 13th September 2021
filed on: 23rd, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 13th September 2021
filed on: 23rd, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 13th September 2021 director's details were changed
filed on: 14th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 13th September 2021
filed on: 13th, September 2021
|
officers |
Free Download
(2 pages)
|
CH01 |
On 17th September 2020 director's details were changed
filed on: 9th, May 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 2nd, December 2020
|
accounts |
Free Download
(4 pages)
|
CH01 |
On 27th September 2019 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th November 2019 director's details were changed
filed on: 24th, August 2020
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, May 2020
|
incorporation |
Free Download
(35 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 11th, May 2020
|
resolution |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th April 2020: 778.00 GBP
filed on: 4th, May 2020
|
capital |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 13th, February 2020
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from The Ingenuity Centre Triumph Road Nottingham Ngy 2Tu on 11th September 2019 to The Ingenuity Centre Triumph Road Nottingham NG7 2TU
filed on: 11th, September 2019
|
address |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 29th, May 2019
|
accounts |
Free Download
(2 pages)
|
CH01 |
On 15th September 2018 director's details were changed
filed on: 6th, October 2018
|
officers |
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 28th, April 2018
|
accounts |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on 23rd October 2017
filed on: 23rd, October 2017
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Ingenuity Centre Triumph Road Nottingham NG7 2TU England on 15th August 2017 to The Ingenuity Centre Triumph Road Nottingham Ngy 2Tu
filed on: 15th, August 2017
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from The Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU United Kingdom on 7th August 2017 to The Ingenuity Centre Triumph Road Nottingham NG7 2TU
filed on: 7th, August 2017
|
address |
Free Download
(1 page)
|
CH01 |
On 6th March 2017 director's details were changed
filed on: 7th, August 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th August 2017
filed on: 7th, August 2017
|
officers |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 8th, August 2016
|
incorporation |
Free Download
(12 pages)
|