(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, November 2023
| resolution
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 9th, November 2023
| incorporation
|
Free Download
(15 pages)
|
(AP01) On November 2, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 20th, October 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 2, 2023 new director was appointed.
filed on: 2nd, October 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on September 8, 2023: 140.00 GBP
filed on: 15th, September 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates September 3, 2023
filed on: 4th, September 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, July 2023
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on June 16, 2023: 136.00 GBP
filed on: 27th, June 2023
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 12, 2022: 120.00 GBP
filed on: 27th, June 2023
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 22nd, November 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates September 3, 2022
filed on: 12th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on April 6, 2022: 136.00 GBP
filed on: 16th, September 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control August 15, 2022
filed on: 15th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) On April 16, 2021 new director was appointed.
filed on: 3rd, September 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 3, 2021
filed on: 3rd, September 2021
| confirmation statement
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, May 2021
| incorporation
|
Free Download
(15 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, May 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 16, 2021: 111.00 GBP
filed on: 19th, April 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 14, 2020
filed on: 16th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 13, 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 9, Halifax Court Fernwood Business Park Fernwood Newark Nottinghamshire NG24 3JP England to Unit 9 Halifax Court Fernwood Business Park Newark Nottinghamshire NG24 3JP on November 13, 2020
filed on: 13th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 10th, August 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control February 21, 2020
filed on: 21st, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 16 Sherwood Energy Village Network Centre Ollerton Newark NG22 9FD England to Unit 9, Halifax Court Fernwood Business Park Fernwood Newark Nottinghamshire NG24 3JP on February 21, 2020
filed on: 21st, February 2020
| address
|
Free Download
(1 page)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On February 21, 2020 director's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On February 21, 2020 secretary's details were changed
filed on: 21st, February 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 22nd, November 2019
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 14, 2019
filed on: 15th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to June 30, 2018
filed on: 26th, July 2019
| accounts
|
Free Download
(7 pages)
|
(AA01) Current accounting reference period shortened from November 30, 2018 to June 30, 2018
filed on: 3rd, July 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 14, 2018
filed on: 14th, November 2018
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control September 30, 2018
filed on: 30th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark Notts. NG22 9FD England to Unit 16 Sherwood Energy Village Network Centre Ollerton Newark NG22 9FD on October 30, 2018
filed on: 30th, October 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 17, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 17, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on September 17, 2018
filed on: 17th, September 2018
| officers
|
Free Download
(1 page)
|
(AP03) On September 17, 2018 - new secretary appointed
filed on: 17th, September 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark NG22 9FD England to Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark Notts. NG22 9FD on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Jack's Barn Norwell Woodhouse Newark Notts. NG23 6NG United Kingdom to Unit 16 - Biospectrum Ltd Sherwood Energy Village Ollerton Newark NG22 9FD on June 27, 2018
filed on: 27th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) On June 27, 2018 new director was appointed.
filed on: 27th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On June 1, 2018 - new secretary appointed
filed on: 2nd, June 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2017
| incorporation
|
Free Download
(11 pages)
|
(SH01) Capital declared on November 24, 2017: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|