(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 12th, December 2023
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Office 20, Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF United Kingdom to Montague Place Quayside Chatham Maritime Chatham Kent ME4 4QU on July 28, 2021
filed on: 28th, July 2021
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 25, 2021
filed on: 14th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates June 25, 2020
filed on: 6th, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2019
filed on: 30th, June 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2019
filed on: 9th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 28th, March 2019
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates June 25, 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control March 12, 2018
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 3rd, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2017
filed on: 28th, March 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates June 25, 2017
filed on: 26th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC02) Notification of a person with significant control July 26, 2017
filed on: 26th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2016
filed on: 6th, April 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2016 with full list of members
filed on: 12th, September 2016
| annual return
|
Free Download
(6 pages)
|
(TM02) Secretary appointment termination on March 9, 2016
filed on: 10th, June 2016
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9nd to Office 20, Second Floor Innovation House Ramsgate Road Sandwich Kent CT13 9FF on May 12, 2016
filed on: 12th, May 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2015
filed on: 22nd, March 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 25, 2015 with full list of members
filed on: 29th, June 2015
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 2nd, April 2015
| accounts
|
Free Download
(4 pages)
|
(CH01) On March 10, 2015 director's details were changed
filed on: 11th, March 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on July 11, 2014. Old Address: Innovation House Discovery Park Ramsgate Road Sandwich Kent CT13 9ND
filed on: 11th, July 2014
| address
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 25, 2014 with full list of members
filed on: 4th, July 2014
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on July 1, 2014. Old Address: Index Venture Management Llp 3 Burlington Gardens London W1S 3EP United Kingdom
filed on: 1st, July 2014
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on November 12, 2013
filed on: 12th, May 2014
| capital
|
Free Download
(5 pages)
|
(AP04) On March 4, 2014 - new secretary appointed
filed on: 4th, March 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 4, 2014
filed on: 4th, March 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights
filed on: 2nd, December 2013
| resolution
|
|
(RESOLUTIONS) Memorandum and Articles of Association resolution, Resolution
filed on: 2nd, December 2013
| resolution
|
Free Download
(11 pages)
|
(AP01) On November 27, 2013 new director was appointed.
filed on: 27th, November 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, June 2013
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|