(PSC01) Notification of a person with significant control Wed, 17th Jan 2024
filed on: 6th, March 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 2nd, March 2024
| incorporation
|
Free Download
(54 pages)
|
(AP01) On Wed, 17th Jan 2024 new director was appointed.
filed on: 27th, February 2024
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Wed, 17th Jan 2024
filed on: 26th, February 2024
| persons with significant control
|
Free Download
(1 page)
|
(SH01) Capital declared on Wed, 17th Jan 2024: 27408813.70 GBP
filed on: 26th, February 2024
| capital
|
Free Download
(6 pages)
|
(TM01) Director's appointment terminated on Wed, 17th Jan 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Jan 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Jan 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 17th Jan 2024
filed on: 23rd, February 2024
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Jan 2024 new director was appointed.
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 19th, January 2024
| mortgage
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 15th, November 2023
| accounts
|
Free Download
(39 pages)
|
(SH08) Change of share class name or designation
filed on: 19th, May 2023
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 19th, May 2023
| resolution
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Fri, 31st Mar 2023
filed on: 10th, May 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Mar 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(12 pages)
|
(SH01) Capital declared on Fri, 10th Feb 2023: 27408812.70 GBP
filed on: 9th, May 2023
| capital
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 31st, March 2023
| incorporation
|
Free Download
(59 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, March 2023
| resolution
|
Free Download
(6 pages)
|
(MR01) Registration of charge 112347580002, created on Thu, 29th Dec 2022
filed on: 3rd, January 2023
| mortgage
|
Free Download
(30 pages)
|
(SH01) Capital declared on Thu, 10th Mar 2022: 25555556.00 GBP
filed on: 21st, November 2022
| capital
|
Free Download
(4 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Fri, 31st Dec 2021
filed on: 26th, September 2022
| accounts
|
Free Download
(38 pages)
|
(SH01) Capital declared on Wed, 22nd Dec 2021: 25530556.00 GBP
filed on: 2nd, September 2022
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 4th, August 2022
| incorporation
|
Free Download
(55 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, August 2022
| resolution
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 25th, May 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 24th, May 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 4th Mar 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 13th Sep 2021 new director was appointed.
filed on: 11th, October 2021
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Thu, 31st Dec 2020
filed on: 23rd, July 2021
| accounts
|
Free Download
(38 pages)
|
(CS01) Confirmation statement with no updates Thu, 4th Mar 2021
filed on: 3rd, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Group of companies' report and financial statements (accounts) made up to Tue, 31st Dec 2019
filed on: 22nd, February 2021
| accounts
|
Free Download
(40 pages)
|
(MR01) Registration of charge 112347580001, created on Mon, 4th Jan 2021
filed on: 12th, January 2021
| mortgage
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Mar 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Mon, 5th Mar 2018 director's details were changed
filed on: 6th, March 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Sun, 8th Dec 2019
filed on: 30th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' report and financial statements (accounts) made up to Mon, 31st Dec 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(30 pages)
|
(AA01) Previous accounting period shortened to Mon, 31st Dec 2018
filed on: 20th, June 2019
| accounts
|
Free Download
(1 page)
|
(CH01) On Wed, 1st May 2019 director's details were changed
filed on: 14th, June 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 4th Mar 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(6 pages)
|
(AP01) On Thu, 1st Nov 2018 new director was appointed.
filed on: 6th, December 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 5th, December 2018
| resolution
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 15th Mar 2018
filed on: 4th, December 2018
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On Mon, 17th Sep 2018 new director was appointed.
filed on: 12th, November 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 28th Jun 2018 new director was appointed.
filed on: 25th, October 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, May 2018
| resolution
|
Free Download
(56 pages)
|
(SH08) Change of share class name or designation
filed on: 30th, April 2018
| capital
|
Free Download
(2 pages)
|
(SH01) Capital declared on Thu, 15th Mar 2018: 23000000.00 GBP
filed on: 23rd, April 2018
| capital
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Mar 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Tue, 17th Apr 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Thu, 15th Mar 2018
filed on: 17th, April 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 15th Mar 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from First Floor, Templeback 10 Temple Back Bristol BS1 6FL United Kingdom on Tue, 20th Mar 2018 to Unit 3, Chancellor Court 50 Occam Road Surrey Research Park Guildford GU2 7AB
filed on: 20th, March 2018
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 15th Mar 2018 new director was appointed.
filed on: 20th, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 5th, March 2018
| incorporation
|
Free Download
(23 pages)
|