(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 21st, December 2023
| accounts
|
Free Download
(14 pages)
|
(AA01) Current accounting period extended from 2022-12-31 to 2023-03-31
filed on: 27th, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2021-12-31
filed on: 30th, September 2022
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2021-06-18: 991.30 GBP
filed on: 12th, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2022-01-12
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: 2021-12-31
filed on: 12th, January 2022
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Cooper Buildings Arundel Street Sheffield S1 2NS England to 320 Innovation Centre Cambridge Science Park Milton Cambridge CB4 0WG on 2021-04-29
filed on: 29th, April 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2020-12-31
filed on: 20th, April 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-12-31
filed on: 21st, October 2020
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: 2020-07-06
filed on: 31st, July 2020
| officers
|
Free Download
(1 page)
|
(AP03) On 2020-07-09 - new secretary appointed
filed on: 9th, July 2020
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on 2020-07-01
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Severn Glocon Ltd C/O Severn Glocon Ltd Olympus Park Quedgeley Gloucester Gloucestershire GL2 4NF England to Cooper Buildings Arundel Street Sheffield S1 2NS on 2020-02-18
filed on: 18th, February 2020
| address
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2019-12-02: 929.30 GBP
filed on: 10th, December 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 30th, November 2019
| resolution
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, May 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 2019-02-05: 829.30 GBP
filed on: 14th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2019-02-05: 829.30 GBP
filed on: 14th, February 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 13th, February 2019
| resolution
|
Free Download
(4 pages)
|
(TM02) Secretary appointment termination on 2019-01-01
filed on: 14th, January 2019
| officers
|
Free Download
(1 page)
|
(AP03) On 2019-01-01 - new secretary appointed
filed on: 14th, January 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2019-01-03 director's details were changed
filed on: 10th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-12-31
filed on: 16th, August 2018
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 2016-12-31
filed on: 29th, September 2017
| accounts
|
Free Download
|
(TM01) Director appointment termination date: 2017-05-04
filed on: 17th, August 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-12-31
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to 2015-12-12 with full list of members
filed on: 1st, February 2016
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small company accounts data made up to 2014-12-31
filed on: 28th, September 2015
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2015-03-30
filed on: 28th, April 2015
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 21st, April 2015
| resolution
|
Free Download
|
(AP01) New director was appointed on 2015-03-30
filed on: 15th, April 2015
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2015-03-30: 162.60 GBP
filed on: 10th, April 2015
| capital
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 3M Buckley Innovation Centre Firth Street Huddersfield West Yorkshire HD1 3DB to C/O C/O Severn Glocon Ltd C/O Severn Glocon Ltd Olympus Park Quedgeley Gloucester Gloucestershire GL2 4NF on 2015-04-09
filed on: 9th, April 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-12 with full list of members
filed on: 30th, December 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2014-12-30: 121.90 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2013-12-31
filed on: 29th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-09-01
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-06-11
filed on: 11th, June 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2013-12-12 with full list of members
filed on: 16th, December 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2013-12-06
filed on: 6th, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2012-12-31
filed on: 6th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2013-05-20
filed on: 20th, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to 2012-12-12 with full list of members
filed on: 18th, December 2012
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2012-12-17
filed on: 17th, December 2012
| officers
|
Free Download
(1 page)
|
(AP03) On 2012-11-13 - new secretary appointed
filed on: 13th, November 2012
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-11-13
filed on: 13th, November 2012
| officers
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Roger Bromley Lower Lodge Chorley Old Road Horwich Bolton Greater Manchester BL6 6RF England on 2012-11-13
filed on: 13th, November 2012
| address
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association, Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 13th, November 2012
| resolution
|
Free Download
(31 pages)
|
(SH01) Statement of Capital on 2012-10-31: 121.90 GBP
filed on: 13th, November 2012
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2012-04-18
filed on: 18th, April 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2012-04-14
filed on: 14th, April 2012
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 12th, December 2011
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|