(AP01) New director was appointed on 2024-02-28
filed on: 28th, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2022-12-31
filed on: 20th, September 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: 2022-09-29
filed on: 1st, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to 2021-12-31
filed on: 17th, May 2022
| accounts
|
Free Download
(12 pages)
|
(SH01) Statement of Capital on 2021-12-17: 350.01 GBP
filed on: 11th, January 2022
| capital
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2021-12-17
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 15th, April 2021
| resolution
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to 2020-12-31
filed on: 1st, April 2021
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to 2019-12-31
filed on: 2nd, July 2020
| accounts
|
Free Download
(12 pages)
|
(AP01) New director was appointed on 2020-05-27
filed on: 27th, May 2020
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2020-04-17
filed on: 28th, April 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2020-04-22
filed on: 23rd, April 2020
| officers
|
Free Download
(1 page)
|
(CH01) On 2020-01-16 director's details were changed
filed on: 18th, January 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box S1 4QR Midcity House First Floor, Midcity House 17-21 Furnival Gate Sheffield South Yorkshire S1 4QR United Kingdom to Third Floor, Parkhead House Carver Street Sheffield S1 4FS on 2019-10-23
filed on: 23rd, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 2019-09-30 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-04-29
filed on: 26th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2019-03-29: 315.25 GBP
filed on: 5th, June 2019
| capital
|
Free Download
(11 pages)
|
(AP01) New director was appointed on 2019-05-07
filed on: 7th, May 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 2nd, May 2019
| resolution
|
Free Download
(60 pages)
|
(SH08) Change of share class name or designation
filed on: 1st, May 2019
| capital
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 217 Portobello Innovation Centre Sheffield S1 4DP England to PO Box S1 4QR Midcity House First Floor, Midcity House 17-21 Furnival Gate Sheffield South Yorkshire S1 4QR on 2017-07-05
filed on: 5th, July 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Kroto Innovation Centre Broad Lane Sheffield S3 7HQ to 217 Portobello Innovation Centre Sheffield S1 4DP on 2016-05-19
filed on: 19th, May 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-28 with full list of members
filed on: 2nd, March 2016
| annual return
|
Free Download
(6 pages)
|
(AP02) New member was appointed on 2016-01-12
filed on: 28th, January 2016
| officers
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2016-01-13: 247.78 GBP
filed on: 28th, January 2016
| capital
|
Free Download
(8 pages)
|
(SH02) Sub-division of shares on 2016-01-12
filed on: 28th, January 2016
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 28th, January 2016
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 30th, September 2015
| accounts
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 2013-08-18
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-08-18
filed on: 5th, February 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2014-12-28 with full list of members
filed on: 5th, February 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 26th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AD01) Registered office address changed from Kroto Innovation Centre Broad Lane Sheffield South Yorkshire S3 7QH to Kroto Innovation Centre Broad Lane Sheffield S3 7HQ on 2014-07-30
filed on: 30th, July 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2013-12-28 with full list of members
filed on: 19th, March 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2013-07-31: 200.00 GBP
filed on: 9th, January 2014
| capital
|
Free Download
(4 pages)
|
(RP04) Second filing of SH01 previously delivered to Companies House
filed on: 18th, December 2013
| document replacement
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 8th, October 2013
| resolution
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 8th, October 2013
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2013-07-30: 101.00 GBP
filed on: 27th, September 2013
| capital
|
Free Download
(4 pages)
|
(CH01) On 2012-12-28 director's details were changed
filed on: 24th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 28th, December 2012
| incorporation
|
Free Download
(8 pages)
|