Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
07 Aug 2017 |
AA |
Accounts for a small company made up to 28 February 2017
|
|
|
23 Jul 2017 |
SH01 |
Statement of capital following an allotment of shares on 18 July 2017
|
|
|
23 Feb 2017 |
CS01 |
Confirmation statement made on 22 February 2017 with updates
|
|
|
08 Feb 2017 |
CH01 |
Director's details changed for Professor Graham David Finlayson on 8 February 2017
|
|
|
04 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
|
04 Feb 2017 |
CH01 |
Director's details changed for Mr Robert Edward Meredith Swann on 4 February 2017
|
|
|
04 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
|
04 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 11 January 2017
|
|
|
04 Feb 2017 |
SH01 |
Statement of capital following an allotment of shares on 15 July 2016
|
|
|
03 Feb 2017 |
AP01 |
Appointment of Mr Rhodri Thomas as a director on 1 February 2017
|
|
|
26 Jan 2017 |
SH01 |
Statement of capital following an allotment of shares on 22 December 2016
|
|
|
29 Sep 2016 |
AA |
Total exemption small company accounts made up to 29 February 2016
|
|
|
03 May 2016 |
AP01 |
Appointment of Mr John Richard Pearson as a director on 15 March 2016
|
|
|
27 Apr 2016 |
SH01 |
Statement of capital following an allotment of shares on 15 March 2016
|
|
|
27 Apr 2016 |
AP03 |
Appointment of Ms Valerie Celia Jolliffe as a secretary on 15 March 2016
|
|
|
12 Apr 2016 |
AP02 |
Appointment of Iq Capital Directors Nominees Limited as a director on 15 March 2016
|
|
|
12 Apr 2016 |
SH10 |
Particulars of variation of rights attached to shares
|
|
|
12 Apr 2016 |
SH08 |
Change of share class name or designation
|
|
|
12 Apr 2016 |
SH02 |
Sub-division of shares on 15 March 2016
|
|
|
12 Apr 2016 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
-
RES10 ‐
Resolution of allotment of securities
-
RES11 ‐
Resolution of removal of pre-emption rights
-
RES13 ‐
1,571 ordinary shares of £0.10 be subdivided into 157,100 ordinary shares of £0.001 / section 175 conflict of interest 26/02/2016
|
|
|
18 Mar 2016 |
RP04 |
Second filing of AR01 previously delivered to Companies House made up to 22 February 2015
|
|
|
17 Mar 2016 |
AD01 |
Registered office address changed from , C/O Max Accountants Limited, 25a Burley Road, Oakham, Rutland, LE15 6DH, England to C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 17 March 2016
|
|
|
16 Mar 2016 |
AD01 |
Registered office address changed from , C/O University of East Anglia, the Registry Norwich Research Park, Earlham Road, Norwich, NR4 7TJ to C/O Max Accountants Ltd Suite 7, Unit 16a Oakham Enterprise Park Ashwell Road Oakham Rutland LE15 7TU on 16 March 2016
|
|
|
16 Mar 2016 |
TM01 |
Termination of appointment of Valerie Celia Jolliffe as a director on 15 March 2016
|
|
|
16 Mar 2016 |
TM01 |
Termination of appointment of Georgina Anne Pope as a director on 15 March 2016
|
|