AD01 |
Change of registered address from The Incuhive Space Grigg Lane Brockenhurst Hampshire SO42 7RE England on 2024/03/07 to 106 16 Minstead Road Bournemouth Dorset BH10 5JZ
filed on: 7th, March 2024
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ England on 2024/02/19 to The Incuhive Space Grigg Lane Brockenhurst Hampshire SO42 7RE
filed on: 19th, February 2024
|
address |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on 2023/07/31
filed on: 27th, December 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2023/07/08
filed on: 19th, July 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2022/07/31
filed on: 14th, April 2023
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/07/08
filed on: 11th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2022/07/06 director's details were changed
filed on: 6th, July 2022
|
officers |
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on 2021/07/31
filed on: 30th, November 2021
|
accounts |
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 2021/10/29
filed on: 29th, October 2021
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 2/222 West Wycombe Road High Wycombe HP12 3AR England on 2021/10/29 to Sparkhouse Rope Walk Lincoln Lincolnshire LN6 7DQ
filed on: 29th, October 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2021/07/08
filed on: 8th, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on 2020/07/31
filed on: 1st, April 2021
|
accounts |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 59 Tring Road Aylesbury HP20 1LD England on 2021/02/24 to 2/222 West Wycombe Road High Wycombe HP12 3AR
filed on: 24th, February 2021
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 7 the Spiert Stone Aylesbury Buckinghamshire HP17 8NJ England on 2021/01/14 to 59 Tring Road Aylesbury HP20 1LD
filed on: 14th, January 2021
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2020/07/08
filed on: 8th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 73 High Street Oxford OX1 4BE England on 2020/07/04 to 7 the Spiert Stone Aylesbury Buckinghamshire HP17 8NJ
filed on: 4th, July 2020
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to 2019/07/31
filed on: 19th, June 2020
|
accounts |
Free Download
(2 pages)
|
AD01 |
Change of registered address from 41 Cornmarket Street Oxford OX1 3HA England on 2020/06/18 to 73 High Street Oxford OX1 4BE
filed on: 18th, June 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2019/07/08
filed on: 9th, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 3 Champion Way Oxford OX4 4NR England on 2019/05/16 to 41 Cornmarket Street Oxford OX1 3HA
filed on: 16th, May 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 138 Nuffield Road Coventry CV6 7HW United Kingdom on 2019/03/04 to 3 Champion Way Oxford OX4 4NR
filed on: 4th, March 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Shirlett Close Coventry West Midlands CV2 1PG United Kingdom on 2019/02/20 to 138 Nuffield Road Coventry CV6 7HW
filed on: 20th, February 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 29C Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX United Kingdom on 2019/01/28 to 26 Shirlett Close Coventry West Midlands CV2 1PG
filed on: 28th, January 2019
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from Unit 29C University of Warwick Science Park Business Innovation Centre Limited Binley Business Park Harry Weston Road West Midlands CV3 2TX England on 2018/12/03 to Unit 29C Business Innovation Centre Binley Business Park Harry Weston Road Coventry West Midlands CV3 2TX
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 29C Business Innovation Centre University of Warwick Binley Business Park Coventry West Midlands CV3 2TX United Kingdom on 2018/12/03 to Unit 29C University of Warwick Science Park Business Innovation Centre Limited Binley Business Park Harry Weston Road West Midlands CV3 2TX
filed on: 3rd, December 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Shirlett Close Coventry CV2 1PG United Kingdom on 2018/11/12 to 29C Business Innovation Centre University of Warwick Binley Business Park Coventry West Midlands CV3 2TX
filed on: 12th, November 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 26 Shirlett Close Shirlett Close Coventry Longford CV2 1PG United Kingdom on 2018/10/03 to 26 Shirlett Close Coventry CV2 1PG
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3, Hanbury Place Cubbington Road Coventry CV6 7BN United Kingdom on 2018/10/03 to 26 Shirlett Close Shirlett Close Coventry Longford CV2 1PG
filed on: 3rd, October 2018
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered address from 3 Hanbury Place Cubbington Road 3 Hanbury Place Coventry United Kingdom CV6 7BN United Kingdom on 2018/07/12 to 3, Hanbury Place Cubbington Road Coventry CV6 7BN
filed on: 12th, July 2018
|
address |
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 9th, July 2018
|
incorporation |
Free Download
(10 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2018/07/09
|
capital |
|
MODEL ARTICLES |
Adoption of model articles
|
incorporation |
|