(AD01) New registered office address Sussex Innovation 12-16 Addiscombe Road Croydon CR0 0XT. Change occurred on October 12, 2022. Company's previous address: 257B Croydon Road Beckenham Kent BR3 3PS.
filed on: 12th, October 2022
| address
|
Free Download
(2 pages)
|
(AD01) New registered office address 257B Croydon Road Beckenham Kent BR3 3PS. Change occurred on May 14, 2021. Company's previous address: Nightingale House 46-48 East Street Epsom Surrey KT17 1HQ.
filed on: 14th, May 2021
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on February 15, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on February 15, 2021
filed on: 15th, February 2021
| officers
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control August 3, 2020
filed on: 4th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 3, 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with updates July 28, 2019
filed on: 29th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement August 16, 2018
filed on: 16th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 15th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates July 28, 2018
filed on: 30th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2017
filed on: 20th, March 2018
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control September 20, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control September 20, 2017
filed on: 28th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 28, 2017
filed on: 31st, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 8th, March 2017
| accounts
|
Free Download
(7 pages)
|
(AP01) On September 20, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On September 20, 2016 new director was appointed.
filed on: 27th, September 2016
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 28, 2016
filed on: 28th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 20th, April 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 25th, February 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2014
filed on: 6th, August 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 6, 2014: 4.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 23rd, April 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2013
filed on: 14th, August 2013
| annual return
|
Free Download
(4 pages)
|
(CH01) On July 19, 2013 director's details were changed
filed on: 10th, August 2013
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 26th, April 2013
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2012
filed on: 3rd, August 2012
| annual return
|
Free Download
(4 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 19th, April 2012
| mortgage
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 21st, February 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to July 28, 2011
filed on: 19th, August 2011
| annual return
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, July 2010
| incorporation
|
Free Download
(30 pages)
|