AA |
Full accounts data made up to December 31, 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates June 12, 2023
filed on: 12th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On December 21, 2022 director's details were changed
filed on: 4th, January 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 13th, July 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with updates June 12, 2022
filed on: 13th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On June 1, 2022 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On May 15, 2019 director's details were changed
filed on: 1st, June 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address Highdown House Yeoman Way Worthing West Sussex BN99 3HH. Change occurred at an unknown date. Company's previous address: 260 Bath Road Slough Berkshire SL1 4DX United Kingdom.
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: Highdown House Yeoman Way Worthing West Sussex BN99 3HH.
filed on: 10th, May 2022
|
address |
Free Download
(1 page)
|
CH01 |
On February 14, 2022 director's details were changed
filed on: 6th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 23, 2022 new director was appointed.
filed on: 29th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on January 28, 2022
filed on: 11th, February 2022
|
officers |
Free Download
(1 page)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 6th, January 2022
|
officers |
Free Download
(2 pages)
|
AP04 |
Appointment (date: August 31, 2021) of a secretary
filed on: 21st, September 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2021
filed on: 30th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 18, 2021 new director was appointed.
filed on: 22nd, June 2021
|
officers |
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on June 18, 2021
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 18, 2021
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 11th, June 2021
|
accounts |
Free Download
(23 pages)
|
AD01 |
New registered office address C/O Stobbs Building 1000 Cambridge Research Park Cambridge CB25 9PD. Change occurred on May 14, 2021. Company's previous address: 20 Air Street London W1B 5AN England.
filed on: 14th, May 2021
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 4th, August 2020
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with no updates June 22, 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on March 27, 2020
filed on: 8th, June 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2018
filed on: 14th, August 2019
|
accounts |
Free Download
(20 pages)
|
CS01 |
Confirmation statement with updates June 22, 2019
filed on: 1st, August 2019
|
confirmation statement |
Free Download
(4 pages)
|
AP01 |
On September 28, 2018 new director was appointed.
filed on: 2nd, October 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 28, 2018
filed on: 1st, October 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates June 22, 2018
filed on: 5th, July 2018
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 11th, June 2018
|
accounts |
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates June 22, 2017
filed on: 10th, July 2017
|
confirmation statement |
Free Download
(4 pages)
|
PSC02 |
Notification of a person with significant control July 6, 2017
filed on: 6th, July 2017
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2016
filed on: 20th, April 2017
|
accounts |
Free Download
(17 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to June 22, 2016
filed on: 22nd, June 2016
|
annual return |
Free Download
(7 pages)
|
SH01 |
Capital declared on June 22, 2016: 1.00 GBP
|
capital |
|
AP01 |
On October 1, 2015 new director was appointed.
filed on: 2nd, October 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 30, 2015
filed on: 2nd, October 2015
|
officers |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to December 31, 2016
filed on: 24th, July 2015
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, July 2015
|
incorporation |
Free Download
(11 pages)
|
SH01 |
Capital declared on July 16, 2015: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|