AA |
Total exemption full accounts data made up to 31st July 2023
filed on: 27th, September 2023
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2023
filed on: 3rd, August 2023
|
confirmation statement |
Free Download
(7 pages)
|
CH01 |
On 3rd August 2023 director's details were changed
filed on: 3rd, August 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2022
filed on: 3rd, August 2022
|
confirmation statement |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2021
filed on: 9th, August 2021
|
confirmation statement |
Free Download
(7 pages)
|
SH02 |
Sub-division of shares on 21st June 2021
filed on: 7th, July 2021
|
capital |
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 7th, July 2021
|
incorporation |
Free Download
(18 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 7th, July 2021
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 21st June 2021: 90.66 GBP
filed on: 25th, June 2021
|
capital |
Free Download
(3 pages)
|
AD01 |
Address change date: 22nd September 2020. New Address: Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City, London London,City of W12 0BZ. Previous address: Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ United Kingdom
filed on: 22nd, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 9th September 2020. New Address: Imperial White City Incubator Translation & I-Hub Imperial White City Incubator Translation & I-Hub 84 Wood Lane, White City London W12 0BZ. Previous address: Flat B 13a Hammersmith Road London W14 8XJ England
filed on: 9th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 3rd August 2020
filed on: 10th, August 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 1st November 2019 director's details were changed
filed on: 7th, August 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 1st November 2019
filed on: 7th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
AAMD |
Amended total exemption full accounts data made up to 31st July 2019
filed on: 30th, January 2020
|
accounts |
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 11th, December 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2nd December 2019: 77.15 GBP
filed on: 10th, December 2019
|
capital |
Free Download
(4 pages)
|
AD01 |
Address change date: 2nd December 2019. New Address: Flat B 13a Hammersmith Road London W14 8XJ. Previous address: Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ England
filed on: 2nd, December 2019
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 17th November 2019. New Address: Attn: Dr. Enass Abo-Hamed, Flat B, 13a 13a Hammersmith Road Flat B London W14 8XJ. Previous address: Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN England
filed on: 17th, November 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2019
filed on: 25th, September 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2019
filed on: 9th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On 11th March 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 11th March 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control 11th March 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On 3rd August 2019 director's details were changed
filed on: 8th, August 2019
|
officers |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 8th, August 2019
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st July 2018
filed on: 9th, April 2019
|
accounts |
Free Download
(7 pages)
|
AAMD |
Amended accounts made up to 31st July 2017
filed on: 8th, April 2019
|
accounts |
Free Download
(4 pages)
|
PSC09 |
Withdrawal of a person with significant control statement 8th March 2019
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control 8th April 2016
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 6th April 2016
filed on: 8th, March 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 1st February 2019
filed on: 22nd, February 2019
|
persons with significant control |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, February 2019
|
capital |
Free Download
(3 pages)
|
SH06 |
Cancellation of shares. Statement of Capital on 1st February 2019: 74.55 GBP
filed on: 20th, February 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 1st February 2019: 74.74 GBP
filed on: 20th, February 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, February 2019
|
resolution |
Free Download
(21 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, February 2019
|
capital |
Free Download
(3 pages)
|
SH03 |
Purchase of own shares
filed on: 20th, February 2019
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 9th August 2018: 103.55 GBP
filed on: 21st, January 2019
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 16th, January 2019
|
resolution |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 3rd August 2018
filed on: 3rd, August 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2017
filed on: 17th, April 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 3rd August 2017
filed on: 3rd, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st July 2016
filed on: 1st, May 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 3rd August 2016
filed on: 3rd, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Address change date: 19th June 2016. New Address: Attn: Dr. Enass Abo-Hamed, 407 Ebb Court 1 Albert Basin Way London E16 2QN. Previous address: C/O Attn: Enass Abo-Hamed 248 Hills Road Cambridge Cambridge Cambridgeshire CB2 8QE
filed on: 19th, June 2016
|
address |
Free Download
(1 page)
|
TM01 |
19th June 2016 - the day director's appointment was terminated
filed on: 19th, June 2016
|
officers |
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st July 2015
filed on: 18th, April 2016
|
accounts |
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 21st July 2015 with full list of members
filed on: 24th, August 2015
|
annual return |
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 24th August 2015: 100.00 GBP
|
capital |
|
CH01 |
On 28th October 2014 director's details were changed
filed on: 24th, August 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
31st May 2015 - the day director's appointment was terminated
filed on: 24th, August 2015
|
officers |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd July 2015. New Address: C/O Attn: Enass Abo-Hamed 248 Hills Road Cambridge Cambridge Cambridgeshire CB2 8QE. Previous address: Lucy Cavendish College Lady Margaret Road Attn: Enass Abo-Hamed Cambridge Cambridgeshire CB3 0BU
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 23rd July 2015. New Address: C/O Attn: Enass Abo-Hamed 248 Hills Road Cambridge Cambridge Cambridgeshire CB2 8QE. Previous address: 248 Hills Road Hills Road Cambridge Cambridgeshire CB2 8QE United Kingdom
filed on: 23rd, July 2015
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2014. New Address: Lucy Cavendish College Lady Margaret Road Attn: Enass Abo-Hamed Cambridge Cambridgeshire CB3 0BU. Previous address: C/O H2Go Power Climate-Kic Uk Faculty Buidling Imperial College London South Kensington London SW7 2AZ United Kingdom
filed on: 19th, August 2014
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, July 2014
|
incorporation |
Free Download
(10 pages)
|