(GAZ1) First Gazette notice for compulsory strike-off
filed on: 5th, December 2023
| gazette
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 29, 2023
filed on: 29th, August 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(11 pages)
|
(TM02) Secretary appointment termination on February 10, 2023
filed on: 15th, February 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from September 30, 2022 to March 31, 2022
filed on: 18th, November 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2022
filed on: 22nd, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 17, 2022 new director was appointed.
filed on: 27th, April 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, April 2022
| incorporation
|
Free Download
(12 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, April 2022
| resolution
|
Free Download
(1 page)
|
(AP03) On March 17, 2022 - new secretary appointed
filed on: 5th, April 2022
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on March 17, 2022
filed on: 5th, April 2022
| officers
|
Free Download
(1 page)
|
(MR01) Registration of charge 109610060001, created on March 17, 2022
filed on: 30th, March 2022
| mortgage
|
Free Download
(37 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 1st, March 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates September 12, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 23rd, April 2021
| accounts
|
Free Download
(8 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On April 22, 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) On March 30, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control March 30, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Innovation Centre - Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS England to C/O Connectus Group, Meteor House First Avenue Doncaster Finningley Airport Doncaster DN9 3GA on March 31, 2021
filed on: 31st, March 2021
| address
|
Free Download
(1 page)
|
(AP03) On March 30, 2021 - new secretary appointed
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 30, 2021
filed on: 31st, March 2021
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On March 30, 2021 new director was appointed.
filed on: 31st, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 12, 2020
filed on: 15th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on July 17, 2020: 1100.00 GBP
filed on: 21st, July 2020
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2019
filed on: 15th, July 2020
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 1, 2020
filed on: 1st, July 2020
| resolution
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control June 9, 2020
filed on: 9th, June 2020
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: June 9, 2020
filed on: 9th, June 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Clarke Nicklin House Brooks Drive Cheadle Royal Business Park Cheadle Cheshire SK8 3TD England to The Innovation Centre - Sci-Tech Daresbury Keckwick Lane Daresbury Warrington WA4 4FS on June 9, 2020
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates September 12, 2019
filed on: 16th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2018
filed on: 14th, May 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates September 12, 2018
filed on: 19th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, September 2017
| incorporation
|
Free Download
(35 pages)
|