(AD01) Registered office address changed from Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY Wales to Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT on March 29, 2023
filed on: 29th, March 2023
| address
|
Free Download
(2 pages)
|
(CH01) On May 27, 2022 director's details were changed
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 7th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 1st, October 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates March 23, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(4 pages)
|
(CH01) On November 23, 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2020 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On November 23, 2021 director's details were changed
filed on: 23rd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2020
filed on: 4th, January 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On November 9, 2021 director's details were changed
filed on: 23rd, November 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Curzon House 2nd Floor 24 High Street Banstead Surrey SM7 2LJ to Suite 2a Rossett Business Village Llyndir Lane Rossett Wrexham LL12 0AY on November 23, 2021
filed on: 23rd, November 2021
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control November 23, 2021
filed on: 23rd, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates March 23, 2021
filed on: 19th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2019
filed on: 25th, September 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates March 23, 2020
filed on: 3rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates March 23, 2019
filed on: 18th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 20th, August 2018
| accounts
|
Free Download
(9 pages)
|
(MR01) Registration of charge 080031380002, created on July 24, 2018
filed on: 3rd, August 2018
| mortgage
|
Free Download
(58 pages)
|
(CS01) Confirmation statement with updates March 23, 2018
filed on: 26th, March 2018
| confirmation statement
|
Free Download
(4 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 5th, October 2017
| mortgage
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 23rd, August 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On October 19, 2016 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 5, 2016 director's details were changed
filed on: 19th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On October 11, 2016 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates March 23, 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On February 1, 2017 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On December 1, 2016 director's details were changed
filed on: 18th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts made up to December 31, 2015
filed on: 10th, June 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2016 with full list of members
filed on: 14th, April 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 15th, July 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2015 with full list of members
filed on: 31st, March 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On August 20, 2014 new director was appointed.
filed on: 23rd, September 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 12th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to March 23, 2014 with full list of members
filed on: 15th, May 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On September 11, 2013 new director was appointed.
filed on: 11th, September 2013
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 20th, August 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to March 23, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(6 pages)
|
(CH01) On January 1, 2013 director's details were changed
filed on: 22nd, May 2013
| officers
|
Free Download
(2 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 16th, May 2012
| mortgage
|
Free Download
(6 pages)
|
(AD01) Company moved to new address on May 15, 2012. Old Address: Curzon House 24 High Street Banstead Surrey SM7 2LJ United Kingdom
filed on: 15th, May 2012
| address
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from March 31, 2013 to December 31, 2012
filed on: 14th, May 2012
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 23rd, March 2012
| incorporation
|
Free Download
(25 pages)
|