(AD01) New registered office address 3rd Floor Westfield House 60 Charter Row Sheffield S1 3FZ. Change occurred on Saturday 8th January 2022. Company's previous address: Polaris Centre, Unit 5 41 Brownfields Welwyn Garden City AL7 1AN England.
filed on: 8th, January 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sunday 29th August 2021
filed on: 6th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Saturday 29th August 2020
filed on: 6th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 1488.00 GBP is the capital in company's statement on Wednesday 7th October 2020
filed on: 7th, October 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 18th, September 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 091646940001, created on Wednesday 27th May 2020
filed on: 1st, June 2020
| mortgage
|
Free Download
(41 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th August 2019
filed on: 29th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 22nd, July 2019
| accounts
|
Free Download
(9 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 27th, September 2018
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates Wednesday 5th September 2018
filed on: 12th, September 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address Polaris Centre, Unit 5 41 Brownfields Welwyn Garden City AL7 1AN. Change occurred on Friday 24th August 2018. Company's previous address: Weltech Centre Weltech Centre, Unit 6, Ridgeway Welwyn Garden City AL7 2AA England.
filed on: 24th, August 2018
| address
|
Free Download
(1 page)
|
(SH03) Own shares purchase
filed on: 22nd, January 2018
| capital
|
Free Download
(3 pages)
|
(SH06) Shares cancellation. Statement of capital on Wednesday 20th December 20171485.00 GBP
filed on: 22nd, January 2018
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment was terminated on Wednesday 20th December 2017
filed on: 8th, January 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Tuesday 5th September 2017
filed on: 15th, September 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st August 2017
filed on: 14th, August 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 1st August 2017 director's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On Tuesday 1st August 2017 secretary's details were changed
filed on: 14th, August 2017
| officers
|
Free Download
(1 page)
|
(SH01) 1564.00 GBP is the capital in company's statement on Tuesday 4th July 2017
filed on: 10th, July 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Weltech Centre Weltech Centre, Unit 6, Ridgeway Welwyn Garden City AL7 2AA. Change occurred on Monday 6th February 2017. Company's previous address: Biopark Broadwater Road Welwyn Garden City AL7 3AX.
filed on: 6th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Saturday 7th January 2017.
filed on: 20th, January 2017
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Saturday 31st December 2016
filed on: 20th, January 2017
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 5th December 2016.
filed on: 3rd, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on Monday 5th December 2016.
filed on: 3rd, January 2017
| officers
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to Saturday 31st December 2016. Originally it was Wednesday 31st August 2016
filed on: 15th, December 2016
| accounts
|
Free Download
(1 page)
|
(SH01) 1000.00 GBP is the capital in company's statement on Wednesday 17th August 2016
filed on: 27th, October 2016
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Monday 5th September 2016
filed on: 5th, September 2016
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Saturday 6th August 2016
filed on: 17th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st August 2015
filed on: 5th, May 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director appointment on Wednesday 16th December 2015.
filed on: 16th, December 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 6th August 2015
filed on: 18th, August 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 18th August 2015
capital
|
|
(NEWINC) Company registration
filed on: 6th, August 2014
| incorporation
|
Free Download
(37 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Wednesday 6th August 2014
capital
|
|