(CS01) Confirmation statement with no updates Tuesday 2nd May 2023
filed on: 2nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 16th May 2022
filed on: 16th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 24th, December 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Monday 17th May 2021
filed on: 17th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 28th, November 2020
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from University House 15 Bartholomew Row Birmingham B5 5JU England to 73 Longmoor Road Long Eaton Nottingham NG10 4FN on Thursday 9th July 2020
filed on: 9th, July 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 23rd May 2020
filed on: 26th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 23rd May 2019
filed on: 28th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 20th, December 2018
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 23rd May 2018
filed on: 23rd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 30th, December 2017
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Tuesday 23rd May 2017
filed on: 6th, June 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 21st, December 2016
| accounts
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, August 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 16th, August 2016
| gazette
|
Free Download
(1 page)
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Monday 23rd May 2016 with full list of members
filed on: 15th, August 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on Monday 15th August 2016
capital
|
|
(CH01) On Monday 23rd May 2016 director's details were changed
filed on: 15th, August 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Kent Enterprise Hub University of Kent Giles Lane Canterbury Kent CT2 7NJ to University House 15 Bartholomew Row Birmingham B5 5JU on Monday 15th August 2016
filed on: 15th, August 2016
| address
|
Free Download
(1 page)
|
(CH01) On Saturday 19th September 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 24th, March 2016
| resolution
|
Free Download
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 23rd, December 2015
| accounts
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 17th, November 2015
| gazette
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 23rd May 2015 with full list of members
filed on: 16th, November 2015
| annual return
|
Free Download
(4 pages)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 22nd, September 2015
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Camburgh House, 27 New Dover Road Canterbury Kent CT1 3DN United Kingdom to Kent Enterprise Hub University of Kent Giles Lane Canterbury Kent CT2 7NJ on Wednesday 18th February 2015
filed on: 18th, February 2015
| address
|
Free Download
(1 page)
|
(CH01) On Wednesday 18th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On Wednesday 18th February 2015 director's details were changed
filed on: 18th, February 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened to Tuesday 31st March 2015, originally was Sunday 31st May 2015.
filed on: 8th, August 2014
| accounts
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 23rd, May 2014
| incorporation
|
Free Download
(44 pages)
|