(CS01) Confirmation statement with updates Thu, 4th Jan 2024
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 30th Nov 2023: 25286.87 GBP
filed on: 18th, December 2023
| capital
|
Free Download
(6 pages)
|
(TM01) Mon, 4th Dec 2023 - the day director's appointment was terminated
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 3rd Oct 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 9th Sep 2022
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Fri, 9th Sep 2022
filed on: 28th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Thu, 20th Jul 2023 new director was appointed.
filed on: 28th, July 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 22nd, June 2023
| accounts
|
Free Download
(10 pages)
|
(TM02) Tue, 28th Feb 2023 - the day secretary's appointment was terminated
filed on: 15th, June 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 3rd Oct 2022
filed on: 2nd, November 2022
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 26th, October 2022
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, October 2022
| resolution
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 3rd Oct 2022: 25248.75 GBP
filed on: 19th, October 2022
| capital
|
Free Download
(6 pages)
|
(TM01) Sat, 15th Oct 2022 - the day director's appointment was terminated
filed on: 17th, October 2022
| officers
|
Free Download
(1 page)
|
(SH08) Change of share class name or designation
filed on: 12th, October 2022
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 17th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Thu, 7th Apr 2022
filed on: 20th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Mon, 29th Nov 2021 new director was appointed.
filed on: 29th, November 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 13th, August 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: Thu, 12th Aug 2021. New Address: 1 Kemmel Road Nottingham NG6 9FH. Previous address: 7 Faraday Building Nottingham Science & Technology Park Nottingham NG7 2QP England
filed on: 12th, August 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 7th Apr 2021
filed on: 7th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 21st, July 2020
| accounts
|
Free Download
(9 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jul 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 7th Apr 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control Tue, 31st Dec 2019
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Mon, 2nd Mar 2020. New Address: 7 Faraday Building Nottingham Science & Technology Park Nottingham NG7 2QP. Previous address: Advanced Manufacturing Building 522 Derby Road Nottingham Nottinghamshire NG8 1BB England
filed on: 2nd, March 2020
| address
|
Free Download
(1 page)
|
(CH01) On Sun, 1st Mar 2020 director's details were changed
filed on: 2nd, March 2020
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Wed, 1st Jan 2020
filed on: 9th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 12th Sep 2019 new director was appointed.
filed on: 14th, November 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, August 2019
| resolution
|
Free Download
(37 pages)
|
(AD01) Address change date: Thu, 15th Aug 2019. New Address: Advanced Manufacturing Building 522 Derby Road Nottingham Nottinghamshire NG8 1BB. Previous address: Advanced Manufacturing Building Wollaton Road Nottingham NG8 1BB United Kingdom
filed on: 15th, August 2019
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control Tue, 23rd Jul 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 23rd Jul 2019: 115.00 GBP
filed on: 9th, August 2019
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 23rd Jul 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Tue, 23rd Jul 2019
filed on: 9th, August 2019
| persons with significant control
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on Wed, 1st May 2019
filed on: 17th, May 2019
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 16th, May 2019
| capital
|
Free Download
(2 pages)
|
(AA01) Current accounting reference period shortened from Thu, 30th Apr 2020 to Tue, 31st Mar 2020
filed on: 1st, May 2019
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 8th, April 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Mon, 8th Apr 2019: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|