(SH01) 1.88 GBP is the capital in company's statement on 2024/01/31
filed on: 3rd, February 2024
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 2023/12/29
filed on: 19th, January 2024
| persons with significant control
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2024/01/16
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2024/01/16 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA United Kingdom on 2024/01/16 to Innovation Hub Imperial College London 84 Wood Lane London W12 0BZ
filed on: 16th, January 2024
| address
|
Free Download
(1 page)
|
(CH01) On 2024/01/16 director's details were changed
filed on: 16th, January 2024
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2024/01/16
filed on: 16th, January 2024
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, January 2024
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 15th, January 2024
| resolution
|
Free Download
(6 pages)
|
(SH01) 1.86 GBP is the capital in company's statement on 2024/01/02
filed on: 5th, January 2024
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of issued share capital reduction
filed on: 5th, January 2024
| resolution
|
Free Download
(6 pages)
|
(SH20) Statement by Directors
filed on: 5th, January 2024
| capital
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 29/12/23
filed on: 5th, January 2024
| insolvency
|
Free Download
(1 page)
|
(SH19) 1.75 GBP is the capital in company's statement on 2024/01/05
filed on: 5th, January 2024
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 6th, December 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2023/08/13
filed on: 23rd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 3rd, November 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2022/08/13
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 1st, November 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 1st, September 2022
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on 2022/07/16.
filed on: 31st, July 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2022/02/10
filed on: 21st, June 2022
| officers
|
Free Download
(1 page)
|
(AA01) Accounting period extended to 2021/12/31. Originally it was 2021/08/31
filed on: 28th, September 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021/08/13
filed on: 27th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 5 Hancock Road London E3 3DA United Kingdom on 2021/06/07 to Rourke House Watermans Business Park the Causeway Staines-upon-Thames TW18 3BA
filed on: 7th, June 2021
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2021/05/13
filed on: 13th, May 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/08/31
filed on: 15th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On 2020/12/01 director's details were changed
filed on: 23rd, December 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Regus 2 Kingdom Street London W2 6BD United Kingdom on 2020/10/06 to 5 Hancock Road London E3 3DA
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2020/08/13
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Central Working 2, Kingdom Street London W2 6BD England on 2020/06/17 to Regus 2 Kingdom Street London W2 6BD
filed on: 17th, June 2020
| address
|
Free Download
(1 page)
|
(CH01) On 2020/02/01 director's details were changed
filed on: 7th, February 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2019/08/13
filed on: 28th, August 2019
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) 2.61 GBP is the capital in company's statement on 2019/04/17
filed on: 5th, June 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 12th, March 2019
| resolution
|
Free Download
(53 pages)
|
(SH01) 2.48 GBP is the capital in company's statement on 2019/02/01
filed on: 12th, March 2019
| capital
|
Free Download
(5 pages)
|
(AP01) New director appointment on 2019/02/01.
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/03/28 director's details were changed
filed on: 7th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019/01/16
filed on: 28th, January 2019
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a micro company for the period ending on 2018/08/31
filed on: 23rd, January 2019
| accounts
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/10/29
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Hideaway Lower Argyll Road Exeter Devon EX4 4QZ United Kingdom on 2018/10/14 to Central Working 2, Kingdom Street London W2 6BD
filed on: 14th, October 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/08/13
filed on: 20th, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2018/08/17
filed on: 17th, August 2018
| resolution
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Colleton Lodge 10, Colleton Crescent Exeter Devon EX2 4DG United Kingdom on 2018/04/29 to Hideaway Lower Argyll Road Exeter Devon EX4 4QZ
filed on: 29th, April 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 14th, August 2017
| incorporation
|
Free Download
(13 pages)
|