(AA) Small-sized company accounts made up to 31st December 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(22 pages)
|
(AA) Small-sized company accounts made up to 31st December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(22 pages)
|
(AP01) New director was appointed on 1st August 2022
filed on: 22nd, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 25th July 2022 - the day director's appointment was terminated
filed on: 2nd, August 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 16th May 2022
filed on: 16th, May 2022
| officers
|
Free Download
(2 pages)
|
(TM01) 14th January 2022 - the day director's appointment was terminated
filed on: 21st, January 2022
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th January 2022
filed on: 21st, January 2022
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(22 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Citco 7 Albemarle Street London W1S 4HQ. Previous address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom
filed on: 13th, April 2021
| address
|
Free Download
(1 page)
|
(CH01) On 8th April 2021 director's details were changed
filed on: 9th, April 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(21 pages)
|
(AP01) New director was appointed on 2nd March 2020
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) 2nd March 2020 - the day director's appointment was terminated
filed on: 10th, March 2020
| officers
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE at an unknown date
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE. Previous address: Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP England
filed on: 13th, January 2020
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2018
filed on: 22nd, November 2019
| accounts
|
Free Download
(20 pages)
|
(AA) Full accounts for the period ending 31st December 2017
filed on: 13th, September 2018
| accounts
|
Free Download
(19 pages)
|
(TM01) 1st August 2018 - the day director's appointment was terminated
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) 28th February 2018 - the day director's appointment was terminated
filed on: 27th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 28th February 2018
filed on: 27th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 1st December 2017 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 1st December 2017 - the day director's appointment was terminated
filed on: 17th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 17th February 2018 - the day director's appointment was terminated
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd October 2017
filed on: 29th, November 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 3rd October 2017 - the day director's appointment was terminated
filed on: 28th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2016
filed on: 6th, October 2017
| accounts
|
Free Download
(18 pages)
|
(AP01) New director was appointed on 20th April 2017
filed on: 7th, August 2017
| officers
|
Free Download
(2 pages)
|
(AUD) Resignation of an auditor
filed on: 6th, December 2016
| auditors
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2015
filed on: 9th, October 2016
| accounts
|
Free Download
(22 pages)
|
(TM01) 1st January 2016 - the day director's appointment was terminated
filed on: 8th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts for the period ending 31st December 2014
filed on: 14th, October 2015
| accounts
|
Free Download
(14 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Clearblue Innovation Centre Stannard Way Priory Business Park Bedford Bedfordshire MK44 3UP. Previous address: Derwent House University Way, Cranfield Technology Park Cranfield Cranfield Bedfordshire MK43 0AZ England
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2015 with full list of members
filed on: 9th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 9th April 2015: 1300002.00 GBP
capital
|
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to Derwent House University Way, Cranfield Technology Park Cranfield Cranfield Bedfordshire MK43 0AZ at an unknown date
filed on: 8th, April 2015
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th March 2015
filed on: 25th, March 2015
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts for the period ending 31st December 2013
filed on: 15th, December 2014
| accounts
|
Free Download
(14 pages)
|
(TM01) 17th November 2014 - the day director's appointment was terminated
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(TM01) 17th November 2014 - the day director's appointment was terminated
filed on: 17th, November 2014
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th October 2014
filed on: 21st, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2014
filed on: 20th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th October 2014
filed on: 17th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 9th October 2014 - the day director's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(MISC) Aud res sect 519
filed on: 3rd, April 2014
| miscellaneous
|
Free Download
(1 page)
|
(AD02) Register inspection address has been changed
filed on: 25th, March 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 12th March 2014 with full list of members
filed on: 25th, March 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 25th March 2014: 1300002.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to 31st December 2012
filed on: 3rd, October 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th March 2013 with full list of members
filed on: 8th, April 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to 31st December 2011
filed on: 7th, September 2012
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th March 2012 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(6 pages)
|
(AA01) Current accounting period extended from 31st March 2011 to 31st December 2011
filed on: 13th, December 2011
| accounts
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 12th, December 2011
| auditors
|
Free Download
(1 page)
|
(AUD) Resignation of an auditor
filed on: 12th, December 2011
| auditors
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 30th December 2010
filed on: 2nd, December 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to 12th March 2011 with full list of members
filed on: 23rd, May 2011
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened to 31st March 2011
filed on: 23rd, May 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th June 2010: 1300002.00 GBP
filed on: 18th, June 2010
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 21st April 2010
filed on: 21st, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 20th April 2010
filed on: 20th, April 2010
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th April 2010
filed on: 15th, April 2010
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, April 2010
| resolution
|
Free Download
(3 pages)
|
(TM01) 13th April 2010 - the day director's appointment was terminated
filed on: 13th, April 2010
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 55 Colmore Row Birmingham West Midlands B3 2AS United Kingdom on 13th April 2010
filed on: 13th, April 2010
| address
|
Free Download
(2 pages)
|
(AA01) Current accounting period shortened from 31st March 2011 to 31st December 2010
filed on: 13th, April 2010
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 13th April 2010
filed on: 13th, April 2010
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 12th, March 2010
| incorporation
|
Free Download
(41 pages)
|