(AP01) New director was appointed on 14th February 2024
filed on: 14th, February 2024
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 30th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(PSC02) Notification of a person with significant control 15th November 2023
filed on: 23rd, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, November 2023
| resolution
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 15th November 2023
filed on: 17th, November 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th November 2023: 214.81 GBP
filed on: 17th, November 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 15th November 2023: 208.81 GBP
filed on: 16th, November 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 9th, November 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 24th, October 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 17th October 2023: 191.89 GBP
filed on: 17th, October 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 28th, September 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 31st, August 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, August 2023
| incorporation
|
Free Download
(28 pages)
|
(TM01) 13th February 2023 - the day director's appointment was terminated
filed on: 13th, February 2023
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 123734170001, created on 13th February 2023
filed on: 13th, February 2023
| mortgage
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 15th December 2022: 185.94 GBP
filed on: 7th, February 2023
| capital
|
Free Download
(3 pages)
|
(AD01) Address change date: 23rd January 2023. New Address: C/O Wework, 55 Colmore Row Birmingham B3 2AA. Previous address: Denise Coates Foundation Building Keele University Keele Staffordshire ST5 5NS England
filed on: 23rd, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 16th November 2022
filed on: 30th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th August 2022: 181.94 GBP
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 22nd, August 2022
| accounts
|
Free Download
(12 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 31st, May 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 25th May 2022: 175.56 GBP
filed on: 26th, May 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 16th November 2021
filed on: 25th, November 2021
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 23rd November 2021 director's details were changed
filed on: 24th, November 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 24th, November 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 24th, November 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 24th, November 2021
| incorporation
|
Free Download
(27 pages)
|
(CH01) On 8th November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On 8th November 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th November 2021: 162.32 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 24th August 2021: 158.26 GBP
filed on: 18th, November 2021
| capital
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control 31st March 2021
filed on: 22nd, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 21st July 2021
filed on: 21st, July 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 19th July 2021. New Address: Denise Coates Foundation Building Keele University Keele Staffordshire ST5 5NS. Previous address: Langricks Ltd, Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 31st March 2021: 125.00 GBP
filed on: 24th, June 2021
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 29th January 2021: 110.00 GBP
filed on: 24th, June 2021
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 23rd, June 2021
| capital
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th May 2021. New Address: Langricks Ltd, Suite 2, Aus Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ. Previous address: Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ England
filed on: 13th, May 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) 7th April 2021 - the day director's appointment was terminated
filed on: 7th, April 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 10th March 2021
filed on: 10th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 30th January 2021. New Address: Aus-Bore House 19-25 Manchester Road Wilmslow Cheshire SK9 1BQ. Previous address: 9 Vicarage Road Edgbaston Birmingham B15 3ES England
filed on: 30th, January 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 29th January 2021
filed on: 29th, January 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 19th December 2020
filed on: 20th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, August 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 12th, August 2020
| incorporation
|
Free Download
(25 pages)
|
(SH01) Statement of Capital on 16th July 2020: 105.00 GBP
filed on: 4th, August 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2020
filed on: 15th, April 2020
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, December 2019
| incorporation
|
Free Download
(10 pages)
|