(CH01) On 2023-10-27 director's details were changed
filed on: 6th, November 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution, Resolution of allotment of securities
filed on: 9th, October 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2023-09-27: 3508.77 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023-09-27
filed on: 4th, October 2023
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2023-09-27
filed on: 4th, October 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2023-09-21
filed on: 21st, September 2023
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2023-08-01: 3297.98 GBP
filed on: 21st, September 2023
| capital
|
Free Download
(3 pages)
|
(CH01) On 2023-04-28 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-28 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-28 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-28 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG England to Bioescalator, Roosevelt Drive Headington Oxford OX3 7FZ on 2023-04-28
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(CH01) On 2023-04-28 director's details were changed
filed on: 28th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP England to Unit 7 Landmere Lane Edwalton Nottingham NG12 4DG on 2023-04-28
filed on: 28th, April 2023
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2023-04-28
filed on: 28th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2023-03-31
filed on: 17th, April 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 2023-01-27
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2022-03-31
filed on: 18th, July 2022
| accounts
|
Free Download
(4 pages)
|
(CH01) On 2022-04-27 director's details were changed
filed on: 29th, April 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, February 2022
| incorporation
|
Free Download
(63 pages)
|
(PSC02) Notification of a person with significant control 2021-12-06
filed on: 1st, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 31st, January 2022
| resolution
|
Free Download
|
(PSC04) Change to a person with significant control 2021-12-06
filed on: 28th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022-01-28
filed on: 28th, January 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-12-06: 2121.59 GBP
filed on: 27th, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2021-12-06
filed on: 27th, January 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, November 2021
| incorporation
|
Free Download
(59 pages)
|
(AA) Micro company accounts made up to 2021-03-31
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2021-05-21
filed on: 21st, May 2021
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-02-06: 1210.63 GBP
filed on: 21st, May 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-09-17
filed on: 17th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2020-03-31
filed on: 6th, July 2020
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution
filed on: 17th, March 2020
| resolution
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2019-03-31
filed on: 19th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2019-09-17
filed on: 16th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2019-04-29
filed on: 7th, October 2019
| capital
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: 2019-08-21
filed on: 21st, August 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-07-12
filed on: 12th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 2019-05-28
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-05-28 director's details were changed
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-03
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-03
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-04-29: 1141.18 GBP
filed on: 3rd, May 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2019-05-03
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-05-03
filed on: 3rd, May 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019-03-19
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Office 4 219 Kensington High Street Kensington London W8 6BD England to Unit 24 Nottingham South & Wilford Business Park Ruddington Lane Nottingham NG11 7EP on 2019-03-15
filed on: 15th, March 2019
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 20th, March 2018
| incorporation
|
Free Download
(16 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Statement of Capital on 2018-03-20: 1000.00 GBP
capital
|
|