SH01 |
Capital declared on Fri, 1st Mar 2024: 3036.40 GBP
filed on: 4th, March 2024
|
capital |
Free Download
(4 pages)
|
CH01 |
On Thu, 18th Jan 2024 director's details were changed
filed on: 18th, January 2024
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2023
filed on: 29th, September 2023
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Mon, 21st Aug 2023 director's details were changed
filed on: 21st, August 2023
|
officers |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, December 2022
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, December 2022
|
resolution |
Free Download
(1 page)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 18th, December 2022
|
accounts |
Free Download
(34 pages)
|
CH01 |
On Tue, 16th Aug 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On Tue, 16th Aug 2022 director's details were changed
filed on: 17th, August 2022
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Wed, 31st Mar 2021
filed on: 3rd, November 2021
|
accounts |
Free Download
(34 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Thu, 5th Aug 2021 - 2650.00 GBP
filed on: 24th, September 2021
|
capital |
Free Download
(5 pages)
|
SH03 |
Report of purchase of own shares
filed on: 24th, September 2021
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, September 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 23rd, September 2021
|
incorporation |
Free Download
(29 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Wed, 21st Jul 2021 - 2675.00 GBP
filed on: 17th, September 2021
|
capital |
Free Download
(6 pages)
|
SH03 |
Report of purchase of own shares
filed on: 17th, September 2021
|
capital |
Free Download
(3 pages)
|
TM01 |
Director's appointment terminated on Mon, 12th Jul 2021
filed on: 14th, July 2021
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 15th, June 2021
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 15th, June 2021
|
incorporation |
Free Download
(29 pages)
|
AP01 |
On Wed, 21st Apr 2021 new director was appointed.
filed on: 1st, June 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
On Wed, 23rd Dec 2020 new director was appointed.
filed on: 23rd, December 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Tue, 31st Mar 2020
filed on: 15th, December 2020
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment terminated on Fri, 13th Nov 2020
filed on: 17th, November 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 11th Nov 2020 new director was appointed.
filed on: 16th, November 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On Mon, 3rd Aug 2020 director's details were changed
filed on: 3rd, August 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
|
accounts |
Free Download
(30 pages)
|
AD01 |
Change of registered address from River House 97 Cray Avenue Orpington Kent BR5 4HE on Thu, 5th Sep 2019 to Science and Innovation Centre Unit 12, Halo Business Park Cray Avenue Orpington Kent BR5 3FQ
filed on: 5th, September 2019
|
address |
Free Download
(1 page)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 12th Jul 2019 director's details were changed
filed on: 5th, September 2019
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Mar 2018
filed on: 4th, January 2019
|
accounts |
Free Download
(28 pages)
|
SH03 |
Report of purchase of own shares
filed on: 30th, May 2018
|
capital |
Free Download
(3 pages)
|
CH01 |
On Wed, 16th May 2018 director's details were changed
filed on: 17th, May 2018
|
officers |
Free Download
(2 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 7th Apr 2017 - 2735.00 GBP
filed on: 17th, May 2018
|
capital |
Free Download
(6 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Fri, 31st Mar 2017
filed on: 28th, December 2017
|
accounts |
Free Download
(26 pages)
|
TM01 |
Director's appointment terminated on Fri, 24th Mar 2017
filed on: 15th, September 2017
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 23rd Jan 2017 new director was appointed.
filed on: 26th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Mon, 23rd Jan 2017
filed on: 26th, January 2017
|
officers |
Free Download
(1 page)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 8th, January 2017
|
resolution |
Free Download
(31 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 10th Feb 2016
filed on: 29th, February 2016
|
annual return |
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Sun, 31st Jul 2016 to Thu, 31st Mar 2016
filed on: 3rd, February 2016
|
accounts |
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Sun, 31st Jul 2016
filed on: 16th, May 2015
|
accounts |
Free Download
(3 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 2775.00 GBP
filed on: 5th, May 2015
|
capital |
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 21st Apr 2015: 50.01 GBP
filed on: 5th, May 2015
|
capital |
Free Download
(4 pages)
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
|
AD01 |
Change of registered address from No 1 Colmore Square Birmingham B4 6AA United Kingdom on Thu, 30th Apr 2015 to River House 97 Cray Avenue Orpington Kent BR5 4HE
filed on: 30th, April 2015
|
address |
Free Download
|
RESOLUTIONS |
Securities allotment resolution, Resolution
filed on: 30th, April 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 30th, April 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 30th, April 2015
|
resolution |
Free Download
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 30th, April 2015
|
resolution |
Free Download
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 30th, April 2015
|
officers |
Free Download
|
AP01 |
On Tue, 21st Apr 2015 new director was appointed.
filed on: 24th, April 2015
|
officers |
Free Download
|
NEWINC |
Certificate of incorporation
filed on: 10th, February 2015
|
incorporation |
Free Download
(16 pages)
|
SH01 |
Capital declared on Tue, 10th Feb 2015: 0.01 GBP
|
capital |
|