(TM01) Director's appointment terminated on Mon, 1st May 2023
filed on: 2nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(8 pages)
|
(TM01) Director's appointment terminated on Fri, 19th Mar 2021
filed on: 22nd, March 2021
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from United House North Road London N7 9DP on Tue, 2nd Mar 2021 to Cedar House New Road Freshford Bath Somerset BA2 7WA
filed on: 2nd, March 2021
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 8th, February 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On Tue, 15th Dec 2020 director's details were changed
filed on: 20th, January 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution removing the pre-emption rights
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 17th, April 2020
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 14th, April 2020
| accounts
|
Free Download
(8 pages)
|
(SH01) Capital declared on Tue, 17th Mar 2020: 373.46 GBP
filed on: 19th, March 2020
| capital
|
Free Download
(3 pages)
|
(CH01) On Thu, 19th Mar 2020 director's details were changed
filed on: 19th, March 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 5th Apr 2019: 364.05 GBP
filed on: 10th, April 2019
| capital
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Dec 2018
filed on: 13th, February 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 28th Mar 2018
filed on: 29th, March 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Dec 2017
filed on: 21st, March 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2016
filed on: 30th, August 2017
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 14th Jun 2017: 351.82 GBP
filed on: 14th, June 2017
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Tue, 27th Sep 2016
filed on: 13th, February 2017
| capital
|
Free Download
(6 pages)
|
(CH01) On Fri, 3rd Feb 2017 director's details were changed
filed on: 3rd, February 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, December 2016
| resolution
|
Free Download
(41 pages)
|
(SH01) Capital declared on Fri, 21st Oct 2016: 326.37 GBP
filed on: 1st, November 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On Thu, 20th Oct 2016 director's details were changed
filed on: 21st, October 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 27th Sep 2016 new director was appointed.
filed on: 11th, October 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Dec 2015
filed on: 18th, August 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Apr 2016
filed on: 26th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Tue, 1st Dec 2015
filed on: 3rd, December 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 3rd Dec 2015: 24181.00 GBP
capital
|
|
(AD01) Change of registered address from St John's Innovation Centre Cowley Road Cambridge CB4 0WS on Tue, 6th Oct 2015 to United House North Road London N7 9DP
filed on: 6th, October 2015
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 13th, July 2015
| resolution
|
Free Download
|
(AP01) On Thu, 14th May 2015 new director was appointed.
filed on: 6th, July 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 10th Jun 2015: 211.64 GBP
filed on: 6th, July 2015
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 31st Dec 2014
filed on: 27th, February 2015
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 1st Dec 2014 director's details were changed
filed on: 11th, December 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 1st Dec 2014
filed on: 11th, December 2014
| annual return
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 12th, September 2014
| resolution
|
|
(MA) Articles and Memorandum of Association
filed on: 12th, September 2014
| incorporation
|
Free Download
(26 pages)
|
(AP01) On Thu, 10th Apr 2014 new director was appointed.
filed on: 28th, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Dec 2013
filed on: 28th, May 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on Tue, 29th Apr 2014. Old Address: Dyson Building 20 Howie Street London SW11 4AS England
filed on: 29th, April 2014
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Fri, 10th Jan 2014. Old Address: C/O Express Accounts Limited 436 Woolton Road Woolton Liverpool L25 6JQ
filed on: 10th, January 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 1st Dec 2013
filed on: 18th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 18th Dec 2013: 211.64 GBP
capital
|
|
(AD01) Company moved to new address on Wed, 20th Nov 2013. Old Address: C/O Cupris Ltd Innovation Rca the Dyson Building 20 Howie Street Battersea London SW11 4AS United Kingdom
filed on: 20th, November 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 20th Jun 2013: 21161.00 GBP
filed on: 2nd, August 2013
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 18th, July 2013
| resolution
|
Free Download
(32 pages)
|
(SH02) Sub-division of shares on Wed, 19th Jun 2013
filed on: 17th, July 2013
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 22nd, May 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 1st Dec 2012
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(CH01) On Wed, 5th Dec 2012 director's details were changed
filed on: 5th, December 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 30th Nov 2012. Old Address: 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England
filed on: 30th, November 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 31st May 2012: 200.00 GBP
filed on: 19th, June 2012
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 18th Jan 2012
filed on: 18th, January 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, December 2011
| incorporation
|
|