(CS01) Confirmation statement with updates 11th January 2024
filed on: 31st, January 2024
| confirmation statement
|
Free Download
(9 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 16th August 2023: 1327.30 GBP
filed on: 16th, August 2023
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 6th, July 2023
| incorporation
|
Free Download
(66 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 28th, June 2023
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 14th June 2023
filed on: 19th, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 16th June 2023: 1298.88 GBP
filed on: 19th, June 2023
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th June 2023
filed on: 16th, June 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 9th June 2023: 870.57 GBP
filed on: 9th, June 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 30th May 2023: 864.95 GBP
filed on: 31st, May 2023
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 11th January 2023
filed on: 27th, January 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 25th July 2022: 864.39 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 5th January 2022
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 096169560002, created on 30th May 2022
filed on: 6th, June 2022
| mortgage
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates 11th January 2022
filed on: 1st, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 18th, January 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 24th December 2021: 858.40 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Innovation Hub 84 Wood Lane London W12 0BZ England on 10th January 2022 to 58 Wood Lane Scale Space London W12 7RZ
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 10th, January 2022
| incorporation
|
Free Download
(39 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of varying share rights or name, Resolution, Resolution of adoption of Articles of Association
filed on: 10th, January 2022
| resolution
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 3rd March 2021: 781.43 GBP
filed on: 21st, October 2021
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates 11th January 2021
filed on: 5th, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Innovation Hub 80 Wood Lane London W12 0BZ England on 24th November 2020 to Innovation Hub 84 Wood Lane London W12 0BZ
filed on: 24th, November 2020
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 096169560001, created on 22nd July 2020
filed on: 17th, August 2020
| mortgage
|
Free Download
(44 pages)
|
(CS01) Confirmation statement with updates 11th January 2020
filed on: 22nd, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 4th December 2019: 779.69 GBP
filed on: 13th, January 2020
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2nd September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 16th September 2019, company appointed a new person to the position of a secretary
filed on: 16th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary's appointment terminated on 16th September 2019
filed on: 16th, September 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 27th July 2019
filed on: 27th, July 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, July 2019
| resolution
|
Free Download
(40 pages)
|
(SH01) Statement of Capital on 1st July 2019: 753.69 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2nd July 2019
filed on: 3rd, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th May 2019
filed on: 7th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 18th, March 2019
| resolution
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 4th March 2019: 613.20 GBP
filed on: 15th, March 2019
| capital
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 30th June 2018
filed on: 31st, January 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 11th January 2019
filed on: 11th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 8th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 10th January 2019
filed on: 10th, January 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st November 2018
filed on: 21st, November 2018
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 30th June 2017
filed on: 30th, March 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 26th February 2018
filed on: 7th, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP03) On 20th February 2018, company appointed a new person to the position of a secretary
filed on: 20th, February 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Bessemer Building Synbicite Imperial College London London SW7 2AZ United Kingdom on 20th February 2018 to Innovation Hub 80 Wood Lane London W12 0BZ
filed on: 20th, February 2018
| address
|
Free Download
(1 page)
|
(CH01) On 26th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 26th July 2017 director's details were changed
filed on: 26th, July 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution of allotment of securities, Resolution of varying share rights or name
filed on: 28th, June 2017
| resolution
|
Free Download
(44 pages)
|
(AD01) Change of registered address from C/O Customem Bessemer Building Imperial College Incubator Imperial College London London SW7 2AZ United Kingdom on 24th May 2017 to Bessemer Building Synbicite Imperial College London London SW7 2AZ
filed on: 24th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 26th February 2017
filed on: 13th, March 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th June 2016
filed on: 28th, February 2017
| accounts
|
Free Download
(2 pages)
|
(CH01) On 5th September 2016 director's details were changed
filed on: 5th, January 2017
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 26th February 2016
filed on: 26th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 26th February 2016: 500.00 GBP
capital
|
|
(TM01) Director's appointment terminated on 23rd October 2015
filed on: 18th, February 2016
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 27th August 2015
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 1st, June 2015
| incorporation
|
Free Download
(9 pages)
|