(AA) Small company accounts for the period up to 2022-12-31
filed on: 22nd, June 2023
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2023-05-18
filed on: 26th, May 2023
| officers
|
Free Download
(1 page)
|
(AD01) New registered office address Unit 405 Centennial Park Centennial Avenue Elstree Borehamwood Hertfordshire WD6 3TN. Change occurred on 2022-12-14. Company's previous address: The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX England.
filed on: 14th, December 2022
| address
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to 2021-12-31
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2020-12-31
filed on: 9th, April 2021
| accounts
|
Free Download
(9 pages)
|
(AA) Small company accounts for the period up to 2019-12-31
filed on: 2nd, September 2020
| accounts
|
Free Download
(10 pages)
|
(AP01) New director was appointed on 2020-07-21
filed on: 21st, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2018-12-31
filed on: 29th, August 2019
| accounts
|
Free Download
(9 pages)
|
(TM01) Director's appointment was terminated on 2019-05-07
filed on: 8th, May 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-05-07
filed on: 8th, May 2019
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to 2017-12-31
filed on: 3rd, October 2018
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, November 2017
| resolution
|
Free Download
(9 pages)
|
(AA) Micro company accounts made up to 2016-12-31
filed on: 19th, September 2017
| accounts
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from 2017-03-31 to 2016-12-31
filed on: 8th, February 2017
| accounts
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-06
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-06
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP03) Appointment (date: 2017-01-06) of a secretary
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-06
filed on: 18th, January 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2017-01-06
filed on: 18th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on 2017-01-06
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-06
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2017-01-06
filed on: 17th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2016-03-31
filed on: 15th, December 2016
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-07-22: 2719.64 GBP
filed on: 27th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2016-07-22
filed on: 22nd, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX. Change occurred on 2016-01-08. Company's previous address: The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX England.
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(AD01) New registered office address The Mansion Building Research Establishment Bucknalls Lane Watford Hertfordshire WD25 9XX. Change occurred on 2016-01-04. Company's previous address: Lake View House Wilton Drive Warwick Warwickshire CV34 6RG.
filed on: 4th, January 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2015-03-31
filed on: 22nd, December 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Director's appointment was terminated on 2015-10-19
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2015-08-31
filed on: 6th, October 2015
| annual return
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 2015-10-06: 2448.64 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 2014-03-31
filed on: 18th, May 2015
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 2014-12-04: 2448.64 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2014-11-20: 2348.64 GBP
filed on: 26th, January 2015
| capital
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened from 2014-04-30 to 2014-03-31
filed on: 20th, January 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 25th, November 2014
| resolution
|
|
(AR01) Annual return with full list of company shareholders, made up to 2014-08-31
filed on: 15th, October 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Previous accounting period shortened from 2014-08-31 to 2014-04-30
filed on: 21st, August 2014
| accounts
|
Free Download
(1 page)
|
(CH01) On 2014-04-01 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On 2014-04-01 director's details were changed
filed on: 22nd, April 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2014-04-17
filed on: 17th, April 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 28th, March 2014
| resolution
|
Free Download
(45 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 28th, March 2014
| resolution
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2014-02-26
filed on: 28th, March 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-03-03: 448.64 GBP
filed on: 28th, March 2014
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2014-03-27
filed on: 27th, March 2014
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Loughborough Innovation Centre Holywell Science and Enterprise Park Ashby Road Loughborough Leicestershire LE11 3AQ England on 2014-03-20
filed on: 20th, March 2014
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on 2014-02-07
filed on: 7th, February 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-08-31
filed on: 1st, November 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to 2013-08-31
filed on: 2nd, September 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2013-05-08: 200.00 GBP
filed on: 5th, August 2013
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 30th, May 2013
| resolution
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 29th, May 2013
| resolution
|
Free Download
(19 pages)
|
(SH01) Statement of Capital on 2013-05-08: 200.00 GBP
filed on: 29th, May 2013
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 2013-05-29
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2013-05-29
filed on: 29th, May 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2 Peacock Cottage Main Road Cabourne Market Rasen West Lindsey LN7 6HU United Kingdom on 2013-04-24
filed on: 24th, April 2013
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 31st, August 2012
| incorporation
|
Free Download
(7 pages)
|