(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 31st, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, January 2024
| incorporation
|
Free Download
(23 pages)
|
(SH01) Statement of Capital on 2024-01-30: 287883.17 GBP
filed on: 30th, January 2024
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-06-30
filed on: 20th, February 2023
| accounts
|
Free Download
(7 pages)
|
(MA) Memorandum and Articles of Association
filed on: 8th, December 2022
| incorporation
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 8th, December 2022
| resolution
|
Free Download
|
(AD01) New registered office address 20 Mornish Road Poole Dorset BH13 7BZ. Change occurred on 2022-09-26. Company's previous address: 9 Mornish Road Poole Dorset BH13 7BY England.
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2021-06-30
filed on: 31st, March 2022
| accounts
|
Free Download
(7 pages)
|
(AD01) New registered office address 9 Mornish Road Poole Dorset BH13 7BY. Change occurred on 2021-11-24. Company's previous address: 2a Brudenell Avenue Poole Dorset BH13 7NW England.
filed on: 24th, November 2021
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, June 2021
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 15th, June 2021
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 17th, March 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of varying share rights or name, Resolution of allotment of securities
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 22nd, February 2021
| resolution
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 4th, February 2021
| capital
|
Free Download
(2 pages)
|
(AD01) New registered office address 2a Brudenell Avenue Poole Dorset BH13 7NW. Change occurred on 2021-01-29. Company's previous address: Office 2.05, C4Di the Dock 31-38 Queen Street Hull HU1 1UU England.
filed on: 29th, January 2021
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2021-01-29: 214181.99 GBP
filed on: 29th, January 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2020-06-30
filed on: 7th, September 2020
| accounts
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts data made up to 2019-06-30
filed on: 12th, September 2019
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-05-01: 14181.99 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-04-12: 13877.99 GBP
filed on: 1st, May 2019
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Office 2.05, C4Di the Dock 31-38 Queen Street Hull HU1 1UU. Change occurred on 2019-04-30. Company's previous address: Longfields Court Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3GN England.
filed on: 30th, April 2019
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-04-05: 12162.79 GBP
filed on: 12th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, April 2019
| resolution
|
Free Download
(47 pages)
|
(SH01) Statement of Capital on 2019-04-03: 12107.99 GBP
filed on: 3rd, April 2019
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2018-06-30
filed on: 11th, November 2018
| accounts
|
Free Download
(5 pages)
|
(AD01) New registered office address Longfields Court Middlewoods Way Wharncliffe Business Park Carlton Barnsley S71 3GN. Change occurred on 2018-05-14. Company's previous address: The Catalyst Baird Lane Heslington York YO10 5GA England.
filed on: 14th, May 2018
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2018-04-30: 11379.75 GBP
filed on: 6th, May 2018
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2018-04-05: 11269.27 GBP
filed on: 30th, April 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 9th, April 2018
| resolution
|
Free Download
(46 pages)
|
(SH01) Statement of Capital on 2018-01-12: 10025.67 GBP
filed on: 13th, January 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2017-06-30
filed on: 10th, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2016-06-30
filed on: 23rd, December 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2016-06-06
filed on: 28th, June 2016
| annual return
|
Free Download
(22 pages)
|
(AD01) New registered office address The Catalyst Baird Lane Heslington York YO10 5GA. Change occurred on 2016-06-12. Company's previous address: Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG.
filed on: 12th, June 2016
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2016-05-14: 7525.67 GBP
filed on: 16th, May 2016
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 2015-06-30
filed on: 28th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-06-06
filed on: 2nd, July 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 2015-05-13: 25.67 GBP
filed on: 24th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-05-13: 81.67 GBP
filed on: 11th, June 2015
| capital
|
Free Download
(4 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2015-04-07: 17.09 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
(SH02) Sub-division of shares on 2015-04-08
filed on: 30th, April 2015
| capital
|
Free Download
|
(SH01) Statement of Capital on 2015-02-02: 20.89 GBP
filed on: 20th, February 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2015-01-05: 17.09 GBP
filed on: 11th, February 2015
| capital
|
Free Download
(4 pages)
|
(AD01) New registered office address Harwell Innovation Centre 173 Curie Avenue Didcot Oxfordshire OX11 0QG. Change occurred on 2014-12-11. Company's previous address: 9 Bank Road Kingswood Bristol Avon BS15 8LS.
filed on: 11th, December 2014
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2014-10-31: 16.42 GBP
filed on: 19th, November 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-08-13: 14.23 GBP
filed on: 11th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 2014-08-13
filed on: 11th, September 2014
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 11th, September 2014
| resolution
|
|
(AA) Total exemption small company accounts data made up to 2014-06-30
filed on: 5th, September 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2014-06-06
filed on: 8th, July 2014
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 6th, June 2013
| incorporation
|
Free Download
(22 pages)
|