CS01 |
Confirmation statement with no updates Thursday 22nd February 2024
filed on: 3rd, March 2024
|
confirmation statement |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control Friday 31st March 2017
filed on: 14th, December 2023
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 19th, July 2023
|
accounts |
Free Download
(7 pages)
|
CH01 |
On Wednesday 1st March 2023 director's details were changed
filed on: 1st, March 2023
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 22nd February 2023
filed on: 1st, March 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 9th, September 2022
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 22nd February 2022
filed on: 22nd, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 28th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Tuesday 9th March 2021
filed on: 22nd, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
New registered office address 50 Liverpool Street London EC2M 7PY. Change occurred on Tuesday 1st September 2020. Company's previous address: 50 Liverpool Street London EC2M 7PY England.
filed on: 1st, September 2020
|
address |
Free Download
(1 page)
|
AD01 |
New registered office address 50 Liverpool Street London EC2M 7PY. Change occurred on Wednesday 26th August 2020. Company's previous address: West Wing, the Lodge Friars Well Business Centre, North Drive Wartnaby Melton Mowbray Leicestershire LE14 3HQ.
filed on: 26th, August 2020
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 5th, June 2020
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Monday 9th March 2020
filed on: 9th, March 2020
|
confirmation statement |
Free Download
(5 pages)
|
CH01 |
On Monday 9th March 2020 director's details were changed
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 24th, September 2019
|
accounts |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with no updates Saturday 9th March 2019
filed on: 13th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 23rd, August 2018
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 9th March 2018
filed on: 12th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC07 |
Cessation of a person with significant control Friday 31st March 2017
filed on: 12th, March 2018
|
persons with significant control |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 6th, September 2017
|
accounts |
Free Download
(9 pages)
|
SH03 |
Own shares purchase
filed on: 5th, May 2017
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Friday 31st March 201744.00 GBP
filed on: 21st, April 2017
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thursday 9th March 2017
filed on: 20th, March 2017
|
confirmation statement |
Free Download
(7 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 5th, August 2016
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2016
filed on: 15th, March 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 7th, May 2015
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Monday 9th March 2015
filed on: 9th, March 2015
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 9th March 2015
|
capital |
|
CH01 |
On Thursday 10th July 2014 director's details were changed
filed on: 9th, March 2015
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address West Wing, the Lodge Friars Well Business Centre, North Drive Wartnaby Melton Mowbray Leicestershire LE14 3HQ. Change occurred on Thursday 17th July 2014. Company's previous address: Sir Colin Campbell Building University of Nottingham Innovation Park Triumph Road Nottingham Nottinghamshire NG7 2TU.
filed on: 17th, July 2014
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Monday 31st March 2014
filed on: 27th, June 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 9th March 2014
filed on: 10th, March 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Monday 10th March 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 11th, June 2013
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Saturday 9th March 2013
filed on: 21st, March 2013
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 31st March 2012
filed on: 22nd, May 2012
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 9th March 2012
filed on: 5th, April 2012
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 14th, June 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 9th March 2011
filed on: 28th, March 2011
|
annual return |
Free Download
(5 pages)
|
TM01 |
Director's appointment was terminated on Friday 28th May 2010
filed on: 28th, May 2010
|
officers |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, March 2010
|
incorporation |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|