Accounts. Accounts type micro entity. |
2023-09-27 |
View Report |
Capital. Capital cancellation shares. |
2023-02-20 |
View Report |
Confirmation statement. Statement with updates. |
2023-02-17 |
View Report |
Address. Old address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT England. New address: G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB. Change date: 2023-02-16. |
2023-02-16 |
View Report |
Address. Old address: G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB United Kingdom. Change date: 2023-01-23. New address: Second Floor, the Landmark Tudor Square West Bridgford Nottingham NG2 6BT. |
2023-01-23 |
View Report |
Accounts. Accounts type micro entity. |
2022-05-31 |
View Report |
Confirmation statement. Statement with no updates. |
2022-01-19 |
View Report |
Accounts. Accounts type micro entity. |
2021-10-01 |
View Report |
Confirmation statement. Statement with updates. |
2021-04-14 |
View Report |
Officers. Termination date: 2021-01-30. Officer name: Edward James Dandy. |
2021-03-30 |
View Report |
Accounts. Accounts type micro entity. |
2020-12-23 |
View Report |
Incorporation. Memorandum articles. |
2020-11-06 |
View Report |
Resolution. Description: Resolutions. |
2020-11-06 |
View Report |
Capital. Capital allotment shares. |
2020-10-20 |
View Report |
Confirmation statement. Statement with updates. |
2020-04-15 |
View Report |
Accounts. Change account reference date company previous shortened. |
2020-02-14 |
View Report |
Accounts. Change account reference date company current extended. |
2020-02-11 |
View Report |
Officers. Officer name: Mr Jason Timms. Appointment date: 2019-06-28. |
2019-07-08 |
View Report |
Officers. Appointment date: 2019-06-28. Officer name: Mr Stuart Edgar Mead. |
2019-07-08 |
View Report |
Persons with significant control. Cessation date: 2019-02-01. Psc name: Edward James Dandy. |
2019-03-26 |
View Report |
Persons with significant control. Cessation date: 2018-11-08. Psc name: Ceri Richard John. |
2019-03-26 |
View Report |
Persons with significant control. Psc name: Jason Robert Timms. Notification date: 2018-11-08. |
2019-03-26 |
View Report |
Persons with significant control. Psc name: Ceri Richard John. Notification date: 2017-09-26. |
2019-03-20 |
View Report |
Resolution. Description: Resolutions. |
2019-03-20 |
View Report |
Capital. Capital allotment shares. |
2019-03-19 |
View Report |
Capital. Capital variation of rights attached to shares. |
2019-03-19 |
View Report |
Miscellaneous. Description: Second filing of Confirmation Statement dated 01/02/2019. |
2019-03-14 |
View Report |
Capital. Second filing capital allotment shares. |
2019-03-14 |
View Report |
Persons with significant control. Second filing withdrawal of a person with significant control statement. |
2019-03-14 |
View Report |
Officers. Termination date: 2019-02-26. Officer name: Ceri Richard John. |
2019-03-13 |
View Report |
Resolution. Description: Resolutions. |
2019-03-06 |
View Report |
Capital. Capital allotment shares. |
2019-03-05 |
View Report |
Confirmation statement. Statement with updates. |
2019-02-01 |
View Report |
Persons with significant control. Notification date: 2019-02-01. Psc name: Edward Dandy. |
2019-02-01 |
View Report |
Persons with significant control. Withdrawal date: 2019-02-01. |
2019-02-01 |
View Report |
Officers. Appointment date: 2019-02-01. Officer name: Mr Edward James Dandy. |
2019-02-01 |
View Report |
Address. Old address: Academy House 11 Dunraven Place Bridgend CF31 1JF Wales. Change date: 2019-01-29. New address: G42 Fusion Hive North Shore Road Stockton on Tees TS18 2NB. |
2019-01-29 |
View Report |
Resolution. Description: Resolutions. |
2018-12-05 |
View Report |
Confirmation statement. Statement with updates. |
2018-11-08 |
View Report |
Resolution. Description: Resolutions. |
2018-11-08 |
View Report |
Capital. Capital allotment shares. |
2018-11-08 |
View Report |
Accounts. Accounts type dormant. |
2018-10-08 |
View Report |
Confirmation statement. Statement with no updates. |
2018-09-30 |
View Report |
Address. Old address: Conveyit House, 28 Coity Road Bridgend Mid Glamorgan CF31 1LR United Kingdom. Change date: 2018-09-30. New address: Academy House 11 Dunraven Place Bridgend CF31 1JF. |
2018-09-30 |
View Report |
Incorporation. Capital: GBP 2 |
2017-09-26 |
View Report |