AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2023
filed on: 11th, January 2024
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Friday 16th June 2023
filed on: 19th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 30th June 2022
filed on: 5th, January 2023
|
accounts |
Free Download
(9 pages)
|
PSC04 |
Change to a person with significant control Monday 20th June 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 20th June 2022
filed on: 27th, June 2022
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Thursday 16th June 2022
filed on: 27th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD02 |
Location of register of charges has been changed from Ingenuity Centre Ingenuity Centre Triumph Road Nottingham NG7 2TU United Kingdom to The Old Vicarage Market Street Castle Donington Derby DE74 2JB at an unknown date
filed on: 27th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On Monday 20th June 2022 director's details were changed
filed on: 27th, June 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU England to The Old Vicarage Market Street Castle Donington Derby DE74 2JB on Monday 30th May 2022
filed on: 30th, May 2022
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Wednesday 30th June 2021
filed on: 9th, November 2021
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates Wednesday 16th June 2021
filed on: 18th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 10th, April 2021
|
incorporation |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, April 2021
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 10th, April 2021
|
capital |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Monday 29th March 2021
filed on: 29th, March 2021
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Tuesday 30th June 2020
filed on: 16th, March 2021
|
accounts |
Free Download
(8 pages)
|
SH03 |
Own shares purchase
filed on: 8th, February 2021
|
capital |
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on Wednesday 25th March 202025.00 GBP
filed on: 8th, February 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 4th, February 2021
|
resolution |
Free Download
(1 page)
|
AD01 |
Registered office address changed from The Ingenuity Centre Triumph Road Nottingham NG7 2TU England to Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU on Tuesday 5th January 2021
filed on: 5th, January 2021
|
address |
Free Download
(1 page)
|
CH01 |
On Tuesday 5th January 2021 director's details were changed
filed on: 5th, January 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 16th June 2020
filed on: 22nd, June 2020
|
confirmation statement |
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 25th March 2020
filed on: 30th, March 2020
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th June 2019
filed on: 10th, December 2019
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with no updates Sunday 16th June 2019
filed on: 20th, June 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th June 2018
filed on: 12th, December 2018
|
accounts |
Free Download
(8 pages)
|
AD02 |
Location of register of charges has been changed from C/O Timothy Curtois School of Computer Science University of Nottingham Jubilee Campus Nottingham Notts NG8 1BB England to Ingenuity Centre Ingenuity Centre Triumph Road Nottingham NG7 2TU at an unknown date
filed on: 13th, August 2018
|
address |
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to The Ingenuity Centre Triumph Road Nottingham NG7 2TU
filed on: 12th, August 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 16th June 2018
filed on: 19th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Friday 30th June 2017
filed on: 17th, November 2017
|
accounts |
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates Friday 16th June 2017
filed on: 20th, June 2017
|
confirmation statement |
Free Download
(5 pages)
|
AD01 |
Registered office address changed from Sir Colin Campbell Building Triumph Road Nottingham NG7 2TU to The Ingenuity Centre Triumph Road Nottingham NG7 2TU on Monday 27th February 2017
filed on: 27th, February 2017
|
address |
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 19th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2016 with full list of members
filed on: 17th, June 2016
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 12th, October 2015
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Tuesday 16th June 2015 with full list of members
filed on: 23rd, June 2015
|
annual return |
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 19th, November 2014
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Monday 16th June 2014 with full list of members
filed on: 23rd, June 2014
|
annual return |
Free Download
(4 pages)
|
SH01 |
48.00 GBP is the capital in company's statement on Monday 23rd June 2014
|
capital |
|
AA |
Data of total exemption small company accounts made up to Sunday 30th June 2013
filed on: 16th, October 2013
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to Sunday 16th June 2013 with full list of members
filed on: 17th, June 2013
|
annual return |
Free Download
(4 pages)
|
TM01 |
Director appointment termination date: Tuesday 18th December 2012
filed on: 18th, December 2012
|
officers |
Free Download
(1 page)
|
SH06 |
Shares cancellation. Statement of capital on Thursday 13th December 201248.00 GBP
filed on: 13th, December 2012
|
capital |
Free Download
(4 pages)
|
SH03 |
Own shares purchase
filed on: 13th, December 2012
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of authority to purchase a number of shares
filed on: 13th, December 2012
|
resolution |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Saturday 30th June 2012
filed on: 8th, November 2012
|
accounts |
Free Download
(6 pages)
|
CH01 |
On Friday 22nd June 2012 director's details were changed
filed on: 22nd, June 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to Saturday 16th June 2012 with full list of members
filed on: 22nd, June 2012
|
annual return |
Free Download
(4 pages)
|
CH01 |
On Friday 22nd June 2012 director's details were changed
filed on: 22nd, June 2012
|
officers |
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2011
filed on: 20th, December 2011
|
accounts |
Free Download
(6 pages)
|
AR01 |
Annual return made up to Thursday 16th June 2011 with full list of members
filed on: 23rd, June 2011
|
annual return |
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 23rd, June 2011
|
address |
Free Download
(1 page)
|
CH01 |
On Wednesday 22nd June 2011 director's details were changed
filed on: 22nd, June 2011
|
officers |
Free Download
(2 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 22nd, June 2011
|
address |
Free Download
(1 page)
|
SH01 |
78.00 GBP is the capital in company's statement on Sunday 20th June 2010
filed on: 28th, February 2011
|
capital |
Free Download
(3 pages)
|
CH01 |
On Monday 6th September 2010 director's details were changed
filed on: 7th, September 2010
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 16th, June 2010
|
incorporation |
Free Download
(18 pages)
|