(PSC04) Change to a person with significant control 1st December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 1st December 2023
filed on: 18th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 1st December 2023 director's details were changed
filed on: 18th, December 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ergo Bridgehead Business Park Hessle East Yorkshire HU13 0GD England on 26th July 2023 to Suite 9 Concorde House Kirmington North Lincolnshire DN39 6YP
filed on: 26th, July 2023
| address
|
Free Download
(1 page)
|
(CH01) On 26th July 2023 director's details were changed
filed on: 26th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2023
filed on: 9th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 21st November 2021 director's details were changed
filed on: 6th, June 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 5th June 2022
filed on: 8th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from C4Di at the Dock 31-38 Queen Street Hull HU1 1UU England on 23rd November 2021 to Ergo Bridgehead Business Park Hessle East Yorkshire HU130GD
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2021
filed on: 8th, November 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 5th June 2021
filed on: 16th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(7 pages)
|
(PSC04) Change to a person with significant control 15th June 2020
filed on: 16th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 15th June 2020 director's details were changed
filed on: 15th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th June 2020
filed on: 15th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU United Kingdom on 11th June 2020 to C4Di at the Dock 31-38 Queen Street Hull HU1 1UU
filed on: 11th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 5th June 2020
filed on: 5th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 3rd, January 2020
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, November 2019
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th October 2019: 100.00 GBP
filed on: 1st, November 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 31st, October 2019
| resolution
|
Free Download
(42 pages)
|
(AP01) New director was appointed on 16th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 16th October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 16th October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 25th June 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Change of registered address from 26 South Saint Mary's Gate Grimsby DN31 1LW United Kingdom on 9th July 2019 to 20-22 Wenlock Road London N1 7GU
filed on: 9th, July 2019
| address
|
Free Download
(1 page)
|
(CH01) On 8th July 2019 director's details were changed
filed on: 8th, July 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on 8th July 2019 to 26 South Saint Mary's Gate Grimsby DN31 1LW
filed on: 8th, July 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 26th, June 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Statement of Capital on 26th June 2018: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|