(AA) Total exemption full accounts data made up to 2022-12-31
filed on: 30th, October 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-08-02
filed on: 6th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-07-28
filed on: 1st, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-07-28
filed on: 1st, September 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022-08-02
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2022-03-23
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control 2021-08-17
filed on: 3rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CH02) Directors's details changed on 2021-08-17
filed on: 3rd, November 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-12-31
filed on: 23rd, September 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021-08-02
filed on: 16th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2021-02-18
filed on: 19th, February 2021
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-03-31 to 2020-12-31
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/03/20
filed on: 1st, February 2021
| other
|
Free Download
(1 page)
|
(AA) Audit exemption subsidiary accounts made up to 2020-03-31
filed on: 1st, February 2021
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/03/20
filed on: 1st, February 2021
| accounts
|
Free Download
(78 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/03/20
filed on: 1st, February 2021
| other
|
Free Download
(3 pages)
|
(CH01) On 2021-01-12 director's details were changed
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2021-01-12
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-12-06
filed on: 6th, December 2020
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2020-11-04
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2020-11-04
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 2020-11-04
filed on: 6th, November 2020
| persons with significant control
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB England to 27-28 Eastcastle Street London W1W 8DH on 2020-11-06
filed on: 6th, November 2020
| address
|
Free Download
(1 page)
|
(AP02) New member was appointed on 2020-11-04
filed on: 6th, November 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2020-11-04
filed on: 6th, November 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-08-02
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC05) Change to a person with significant control 2019-12-10
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019-12-10
filed on: 8th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-12-10: 4.14 GBP
filed on: 8th, June 2020
| capital
|
Free Download
(3 pages)
|
(AA01) Current accounting period shortened from 2020-08-31 to 2020-03-31
filed on: 20th, March 2020
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 10 Great Northern Way Unit 6 Netherfield Nottingham Nottinghamshire NG4 2HD England to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 2020-03-18
filed on: 18th, March 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-08-31
filed on: 17th, March 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, January 2020
| resolution
|
Free Download
(28 pages)
|
(SH02) Sub-division of shares on 2019-12-10
filed on: 17th, January 2020
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019-07-05
filed on: 16th, August 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2019-08-02
filed on: 15th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control 2019-07-05
filed on: 15th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Erasmus Darwin 231, Clifton Lane Clifton Lane Nottingham Nottinghamshire NG11 8NS England to 10 Great Northern Way Unit 6 Netherfield Nottingham Nottinghamshire NG4 2HD on 2019-07-18
filed on: 18th, July 2019
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2019-07-05
filed on: 10th, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-07-05
filed on: 10th, July 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-08-31
filed on: 30th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2018-08-02
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-08-31
filed on: 31st, May 2018
| accounts
|
Free Download
(7 pages)
|
(AP01) New director was appointed on 2017-11-02
filed on: 3rd, November 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2017-08-02
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-08-31
filed on: 3rd, May 2017
| accounts
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Easmus Darwin 231 Clifton Lane Nottingham Nottinghamshire NG11 8NS England to Erasmus Darwin 231, Clifton Lane Clifton Lane Nottingham Nottinghamshire NG11 8NS on 2017-05-02
filed on: 2nd, May 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Gareth Cave D6 Building Medicity Nottingham Thane Road Nottingham Nottinghamshire NG90 6BH England to Easmus Darwin 231 Clifton Lane Nottingham Nottinghamshire NG11 8NS on 2017-03-17
filed on: 17th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-08-02
filed on: 5th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from College of Science & Technology Clifton Campus Clifton Nottingham NG11 8NS United Kingdom to C/O Gareth Cave D6 Building Medicity Nottingham Thane Road Nottingham Nottinghamshire NG90 6BH on 2016-08-05
filed on: 5th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 3rd, August 2015
| incorporation
|
Free Download
(32 pages)
|