(CS01) Confirmation statement with updates Saturday 18th November 2023
filed on: 1st, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director appointment on Wednesday 15th November 2023.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Friday 1st September 2023.
filed on: 4th, September 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 14th, August 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 14th, August 2023
| incorporation
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 14th, August 2023
| capital
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Tuesday 1st August 2023
filed on: 14th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tuesday 1st August 2023
filed on: 8th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Tuesday 1st August 2023
filed on: 8th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 30th November 2022
filed on: 23rd, June 2023
| accounts
|
Free Download
(10 pages)
|
(TM02) Secretary appointment termination on Monday 8th May 2023
filed on: 8th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 18th November 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) 5.54 GBP is the capital in company's statement on Tuesday 27th September 2022
filed on: 28th, September 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 30th November 2021
filed on: 19th, May 2022
| accounts
|
Free Download
(10 pages)
|
(AP01) New director appointment on Tuesday 25th January 2022.
filed on: 26th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Tuesday 25th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(SH01) 5.49 GBP is the capital in company's statement on Tuesday 18th January 2022
filed on: 19th, January 2022
| capital
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tuesday 18th January 2022
filed on: 19th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Friday 27th August 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Friday 27th August 2021
filed on: 2nd, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Thursday 18th November 2021
filed on: 1st, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 13 Hollerith Close Milton Keynes Buckinghamshire MK10 9UY United Kingdom to St John’S Innovation Centre Cowley Road Cambridge CB4 0WS on Friday 26th November 2021
filed on: 26th, November 2021
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ealax LTDcertificate issued on 01/11/21
filed on: 1st, November 2021
| change of name
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Saturday 7th August 2021
filed on: 17th, August 2021
| capital
|
Free Download
(7 pages)
|
(AA) Accounts for a micro company for the period ending on Monday 30th November 2020
filed on: 3rd, August 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wednesday 18th November 2020
filed on: 18th, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 1, Derwent Business Centre Clarke Street Derby DE1 2BU England to 13 13 Hollerith Close Milton Keynes Buckinghamshire MK10 9UY on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 13 Hollerith Close Milton Keynes Buckinghamshire MK10 9UY United Kingdom to 13 Hollerith Close Milton Keynes Buckinghamshire MK10 9UY on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Wednesday 17th June 2020
filed on: 17th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Wednesday 17th June 2020 director's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH03) On Wednesday 17th June 2020 secretary's details were changed
filed on: 17th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 13 Hollerith Close Oakgrove Milton Keynes Buckinghamshire MK10 9UY United Kingdom to Unit 1, Derwent Business Centre Clarke Street Derby DE1 2BU on Wednesday 17th June 2020
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 19th, November 2019
| incorporation
|
Free Download
(32 pages)
|