AD01 |
Change of registered address from Cumberland House 35 Park Row Nottingham NG1 6EE on 14th April 2022 to C/O Bridgewood Financial Solutions Limited Cumberland House, 35 Park Row Nottingham NG1 6EE
filed on: 14th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF on 11th April 2022 to Cumberland House 35 Park Row Nottingham NG1 6EE
filed on: 11th, April 2022
|
address |
Free Download
(2 pages)
|
AD01 |
Change of registered address from Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales on 2nd June 2021 to Second Floor Poynt South Upper Parliament Street Nottingham NG1 6LF
filed on: 2nd, June 2021
|
address |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 18th January 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 18th January 2021
filed on: 12th, March 2021
|
officers |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 11th September 2019: 4.57 GBP
filed on: 21st, September 2020
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 23rd December 2019: 5.07 GBP
filed on: 21st, September 2020
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th June 2020
filed on: 21st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, September 2020
|
resolution |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 17th, September 2020
|
incorporation |
Free Download
(17 pages)
|
AA |
Micro company accounts made up to 30th June 2019
filed on: 10th, March 2020
|
accounts |
Free Download
(5 pages)
|
TM02 |
Secretary's appointment terminated on 12th August 2019
filed on: 12th, August 2019
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 5th June 2019
filed on: 18th, June 2019
|
confirmation statement |
Free Download
(6 pages)
|
AA |
Micro company accounts made up to 30th June 2018
filed on: 26th, February 2019
|
accounts |
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, February 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 18th December 2018: 3.57 GBP
filed on: 8th, February 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 9th August 2018: 3.67 GBP
filed on: 8th, February 2019
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th December 2018: 4.21 GBP
filed on: 8th, February 2019
|
capital |
Free Download
(5 pages)
|
AD01 |
Change of registered address from Orbital House 20 Eastern Road Romford Essex RM1 3PJ on 24th January 2019 to Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG
filed on: 24th, January 2019
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 2nd, August 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, July 2018
|
resolution |
Free Download
(17 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, July 2018
|
resolution |
Free Download
(18 pages)
|
SH01 |
Statement of Capital on 6th March 2018: 3.30 GBP
filed on: 23rd, July 2018
|
capital |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 5th June 2018
filed on: 20th, June 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH08 |
Change of share class name or designation
filed on: 1st, February 2018
|
capital |
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on 19th January 2018
filed on: 1st, February 2018
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 19th January 2018: 3.01 GBP
filed on: 1st, February 2018
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 30th, January 2018
|
resolution |
Free Download
(19 pages)
|
AD01 |
Change of registered address from Burrow House Mount Bennett Road Tywardreath Par Cornwall PL24 2QX United Kingdom on 9th January 2018 to Orbital House 20 Eastern Road Romford Essex RM1 3PJ
filed on: 9th, January 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 6th, June 2017
|
incorporation |
Free Download
(10 pages)
|