(AA) Full accounts data made up to June 30, 2022
filed on: 21st, June 2023
| accounts
|
Free Download
(21 pages)
|
(AD01) Registered office address changed from The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ England to Armstrong Building Oakwood Drive Loughborough University Science & Enterprise Park Loughborough LE11 3QF on April 21, 2023
filed on: 21st, April 2023
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to June 30, 2021
filed on: 1st, February 2022
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to June 30, 2020
filed on: 14th, January 2021
| accounts
|
Free Download
(10 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(17 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 1st, July 2019
| officers
|
Free Download
(1 page)
|
(AP01) On June 17, 2019 new director was appointed.
filed on: 1st, July 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On January 17, 2019 new director was appointed.
filed on: 17th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2018
filed on: 19th, November 2018
| accounts
|
Free Download
(13 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 30th, July 2018
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 30th, July 2018
| incorporation
|
Free Download
(31 pages)
|
(AA01) Extension of current accouting period to June 30, 2018
filed on: 9th, May 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on November 17, 2017: 2631.18 GBP
filed on: 27th, December 2017
| capital
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: November 17, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 17, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 17, 2017
filed on: 7th, December 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from , 4th Floor 86-90 Paul Street, London, EC2A 4NE to The Old School School Lane Stratford St Mary Colchester Essex CO7 6LZ on December 7, 2017
filed on: 7th, December 2017
| address
|
Free Download
(1 page)
|
(AP01) On November 17, 2017 new director was appointed.
filed on: 7th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 12th, October 2017
| accounts
|
Free Download
|
(AA) Accounts for a small company made up to March 31, 2016
filed on: 27th, September 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 16, 2015 with full list of members
filed on: 8th, January 2016
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 8, 2016: 513024.50 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2015
filed on: 27th, August 2015
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on June 5, 2015: 513024.50 GBP
filed on: 16th, July 2015
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Unit 23, Noko 3-6 Bannister Road London Middlesex W10 4AR to 4th Floor 86-90 Paul Street London EC2A 4NE on June 16, 2015
filed on: 16th, June 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 16, 2014 with full list of members
filed on: 9th, December 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on December 9, 2014: 2270.28 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2014
filed on: 9th, October 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to November 16, 2013 with full list of members
filed on: 13th, February 2014
| annual return
|
Free Download
(8 pages)
|
(SH01) Capital declared on February 13, 2014: 2270.28 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2013
filed on: 17th, December 2013
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on September 16, 2013: 2270.28 GBP
filed on: 30th, October 2013
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 16, 2012 with full list of members
filed on: 13th, December 2012
| annual return
|
Free Download
(8 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2012
filed on: 12th, December 2012
| accounts
|
Free Download
(4 pages)
|
(AP01) On September 13, 2012 new director was appointed.
filed on: 13th, September 2012
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on August 14, 2012: 2000.00 GBP
filed on: 7th, September 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 7th, September 2012
| resolution
|
Free Download
(34 pages)
|
(SH02) Sub-division of shares on August 9, 2012
filed on: 6th, September 2012
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Varying share rights or name resolution, Resolution
filed on: 6th, September 2012
| resolution
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 9, 2012: 1480.00 GBP
filed on: 6th, September 2012
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, September 2012
| capital
|
Free Download
(2 pages)
|
(AP01) On September 4, 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On September 4, 2012 new director was appointed.
filed on: 4th, September 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to November 16, 2011 with full list of members
filed on: 24th, January 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to March 31, 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period extended from November 30, 2010 to March 31, 2011
filed on: 15th, August 2011
| accounts
|
Free Download
(1 page)
|
(SH01) Capital declared on June 14, 2011: 103.00 GBP
filed on: 11th, July 2011
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 1, 2010: 102.00 GBP
filed on: 6th, July 2011
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 1, 2010: 4.00 GBP
filed on: 14th, June 2011
| capital
|
Free Download
(4 pages)
|
(AP01) On February 22, 2011 new director was appointed.
filed on: 22nd, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 21, 2011
filed on: 21st, February 2011
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 16, 2010 with full list of members
filed on: 29th, December 2010
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2009
| incorporation
|
Free Download
(22 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|