(RESOLUTIONS) Securities allotment resolution
filed on: 26th, February 2024
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 26th, February 2024
| incorporation
|
Free Download
(50 pages)
|
(SH01) Capital declared on February 12, 2024: 9.41 GBP
filed on: 22nd, February 2024
| capital
|
Free Download
(5 pages)
|
(AP01) On February 12, 2024 new director was appointed.
filed on: 21st, February 2024
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts for the period up to July 31, 2023
filed on: 5th, February 2024
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2024
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 31st, January 2024
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on January 28, 2024: 2.56 GBP
filed on: 31st, January 2024
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 7, 2023: 2.50 GBP
filed on: 21st, December 2023
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on November 20, 2023
filed on: 24th, November 2023
| officers
|
Free Download
(1 page)
|
(CH01) On November 24, 2023 director's details were changed
filed on: 24th, November 2023
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Seven Stars House 1 Wheler Road Coventry CV3 4LB. Change occurred on October 16, 2023. Company's previous address: Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ England.
filed on: 16th, October 2023
| address
|
Free Download
(1 page)
|
(AP03) Appointment (date: October 11, 2023) of a secretary
filed on: 12th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2023
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(11 pages)
|
(AD01) New registered office address Birmingham Research Park 97 Vincent Drive Birmingham B15 2SQ. Change occurred on October 17, 2022. Company's previous address: School of Chemistry the University of Birmingham Edgbaston Birmingham B15 2TT England.
filed on: 17th, October 2022
| address
|
Free Download
(1 page)
|
(AP01) On January 13, 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On May 9, 2022 new director was appointed.
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 21, 2022
filed on: 3rd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 22nd, April 2022
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 10th, March 2022
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 10th, March 2022
| incorporation
|
Free Download
(23 pages)
|
(CS01) Confirmation statement with updates July 21, 2021
filed on: 29th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) New registered office address School of Chemistry the University of Birmingham Edgbaston Birmingham B15 2TT. Change occurred on July 14, 2021. Company's previous address: 51 Clifton Road Castle Bromwich Birmingham Westmidlands B36 0EN United Kingdom.
filed on: 14th, July 2021
| address
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on May 4, 2021
filed on: 1st, June 2021
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 1st, June 2021
| incorporation
|
Free Download
(23 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, June 2021
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control May 5, 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control May 5, 2021
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(PSC08) Notification of a person with significant control statement
filed on: 21st, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On May 4, 2021 new director was appointed.
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(AP02) Appointment (date: May 4, 2021) of a member
filed on: 17th, May 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on May 5, 2021: 2.50 GBP
filed on: 17th, May 2021
| capital
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, July 2020
| incorporation
|
Free Download
(13 pages)
|