(AP01) On Fri, 1st Sep 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 26th Apr 2023 new director was appointed.
filed on: 20th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 107051970003, created on Wed, 2nd Aug 2023
filed on: 18th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 23rd, May 2023
| resolution
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 4th May 2023: 327.97 GBP
filed on: 15th, May 2023
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered address from The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom on Mon, 24th Apr 2023 to 6 Greenwood Close Washington NE38 8LR
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, January 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 7th, January 2023
| incorporation
|
Free Download
(38 pages)
|
(SH01) Capital declared on Thu, 22nd Dec 2022: 311.74 GBP
filed on: 22nd, December 2022
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, September 2022
| accounts
|
Free Download
(9 pages)
|
(AP01) On Tue, 26th Apr 2022 new director was appointed.
filed on: 12th, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 26th Apr 2022
filed on: 11th, July 2022
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, May 2022
| resolution
|
Free Download
(11 pages)
|
(MR01) Registration of charge 107051970002, created on Fri, 28th Jan 2022
filed on: 31st, January 2022
| mortgage
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(12 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 25th, January 2021
| mortgage
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Catalyst 3, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom on Wed, 11th Nov 2020 to The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG
filed on: 11th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Catalyst 3 Science Square, Newcastle Helix, Newcastle upon Tyne County NE4 5TG United Kingdom on Wed, 4th Nov 2020 to The Catalyst 3, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG
filed on: 4th, November 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Dec 2019
filed on: 16th, September 2020
| accounts
|
Free Download
(14 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 25th, August 2020
| resolution
|
Free Download
(9 pages)
|
(AD01) Change of registered address from The Catalyst 3 Sciencesquare Newcastle Helix Newcastle upon Tyne NE4 5TG United Kingdom on Tue, 26th May 2020 to The Catalyst 3 Science Square, Newcastle Helix, Newcastle upon Tyne County NE4 5TG
filed on: 26th, May 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Office 4.01, the Catalyst, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG England on Fri, 22nd May 2020 to The Catalyst 3 Sciencesquare Newcastle Helix Newcastle upon Tyne NE4 5TG
filed on: 22nd, May 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 7th Nov 2019: 246.63 GBP
filed on: 11th, March 2020
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne County NE4 5TG United Kingdom on Wed, 12th Feb 2020 to Office 4.01, the Catalyst, Science Square Newcastle Helix Newcastle upon Tyne NE4 5TG
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF England on Wed, 12th Feb 2020 to The Catalyst 3 Science Square Newcastle Helix Newcastle upon Tyne County NE4 5TG
filed on: 12th, February 2020
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th Nov 2019 new director was appointed.
filed on: 2nd, January 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Dec 2019
filed on: 8th, November 2019
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Core Iotech, the Core, Science Central Bath Lane Newcastle upon Tyne NE4 5TF England on Wed, 9th Oct 2019 to The Core Bath Lane Newcastle Helix Newcastle upon Tyne NE4 5TF
filed on: 9th, October 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) On Wed, 7th Aug 2019 new director was appointed.
filed on: 9th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 7th Aug 2019: 190.26 GBP
filed on: 7th, September 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 7th Aug 2019
filed on: 7th, September 2019
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2019
| resolution
|
Free Download
(40 pages)
|
(AD01) Change of registered address from 46 Devonshire Place Newcastle upon Tyne NE2 2nd United Kingdom on Tue, 26th Feb 2019 to The Core Iotech, the Core, Science Central Bath Lane Newcastle upon Tyne NE4 5TF
filed on: 26th, February 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 5th, December 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, July 2018
| resolution
|
Free Download
(3 pages)
|
(MR01) Registration of charge 107051970001, created on Sun, 8th Jul 2018
filed on: 22nd, July 2018
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, June 2018
| resolution
|
Free Download
(33 pages)
|
(AP01) On Fri, 18th May 2018 new director was appointed.
filed on: 29th, May 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Fri, 18th May 2018: 157.50 GBP
filed on: 24th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Fri, 9th Mar 2018: 106.14 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Thu, 8th Mar 2018
filed on: 21st, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 19th, March 2018
| resolution
|
Free Download
(14 pages)
|
(AP01) On Fri, 9th Mar 2018 new director was appointed.
filed on: 12th, March 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 7th May 2017: 100.00 GBP
filed on: 31st, May 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Mon, 29th May 2017
filed on: 29th, May 2017
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, May 2017
| resolution
|
Free Download
(2 pages)
|
(AP01) On Mon, 8th May 2017 new director was appointed.
filed on: 11th, May 2017
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 3rd Apr 2017: 1.00 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 3rd, April 2017
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 3rd Apr 2017: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|