(MA) Memorandum and Articles of Association
filed on: 22nd, January 2024
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 22nd, January 2024
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023-10-26
filed on: 11th, December 2023
| confirmation statement
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 2023-11-01
filed on: 8th, November 2023
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 8th, November 2023
| resolution
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-01
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-11-01
filed on: 2nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 16th, October 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 2023-05-05
filed on: 17th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-04-25 director's details were changed
filed on: 26th, April 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2023-04-24
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 25th, April 2023
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2023-03-22: 96.00 GBP
filed on: 25th, April 2023
| capital
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 3rd, April 2023
| incorporation
|
Free Download
(28 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 3rd, April 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 3rd, April 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2023-03-22
filed on: 29th, March 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 28th, March 2023
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-10-26
filed on: 28th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, March 2023
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, March 2023
| capital
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2016-04-06
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-09-17: 120.00 GBP
filed on: 23rd, March 2023
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 17th, March 2023
| accounts
|
Free Download
(9 pages)
|
(PSC07) Cessation of a person with significant control 2021-09-17
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 2021-09-17
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021-10-26
filed on: 26th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2021-09-15 director's details were changed
filed on: 15th, September 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2021-09-15
filed on: 15th, September 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT England to The Catalyst Baird Lane Heslington York YO10 5GA on 2021-07-15
filed on: 15th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2020-12-10
filed on: 10th, December 2020
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2016-03-24: 100.00 GBP
filed on: 10th, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2020-03-06
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 2019-03-06
filed on: 6th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2018-05-24 director's details were changed
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2018-03-06
filed on: 6th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 21st, December 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates 2017-03-06
filed on: 26th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from Witan Court Upper Fourth Street Milton Keynes MK9 1EH England to Artemis House 4a Bramley Road Mount Farm Milton Keynes MK1 1PT on 2017-04-05
filed on: 5th, April 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 20th, December 2016
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-01-01
filed on: 21st, September 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 11 Holroyd Road London SW15 6LN England to Witan Court Upper Fourth Street Milton Keynes MK9 1EH on 2016-06-13
filed on: 13th, June 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2016-03-06 with full list of members
filed on: 29th, March 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 17a Beckenham Grove Bromley Kent BR2 0JN to 11 Holroyd Road London SW15 6LN on 2016-02-29
filed on: 29th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 7th, October 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-03-06 with full list of members
filed on: 9th, March 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 4th, December 2014
| accounts
|
Free Download
(3 pages)
|
(CH01) On 2014-11-17 director's details were changed
filed on: 17th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-03-06 with full list of members
filed on: 13th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-03-13: 100.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-03-31
filed on: 21st, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2013-03-06 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Incorporation
filed on: 6th, March 2012
| incorporation
|
Free Download
(23 pages)
|