CS01 |
Confirmation statement with no updates 2023-08-07
filed on: 9th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2022-07-31
filed on: 2nd, May 2023
| accounts
|
Free Download
(18 pages)
|
TM01 |
Director's appointment was terminated on 2022-10-01
filed on: 1st, October 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2022-10-01
filed on: 1st, October 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2022-08-07
filed on: 8th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2021-07-31
filed on: 7th, March 2022
| accounts
|
Free Download
(18 pages)
|
CS01 |
Confirmation statement with no updates 2021-08-07
filed on: 12th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2021-08-01
filed on: 12th, August 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2021-08-01
filed on: 12th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2020-07-31
filed on: 13th, April 2021
| accounts
|
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2020-08-07
filed on: 27th, November 2020
| confirmation statement
|
Free Download
(5 pages)
|
AA01 |
Current accounting period shortened from 2020-12-31 to 2020-07-31
filed on: 1st, June 2020
| accounts
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2019-12-31
filed on: 12th, March 2020
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director's appointment was terminated on 2020-01-09
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 15th, January 2020
| incorporation
|
Free Download
(28 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 8th, January 2020
| resolution
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-13
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2019-12-23
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2019-12-20: 1060.00 GBP
filed on: 6th, January 2020
| capital
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 2019-12-13
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-12-13
filed on: 6th, January 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2019-12-13
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2019-12-13
filed on: 3rd, January 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-12-13
filed on: 3rd, January 2020
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address C/O the Legal Department the Triangle Building Shaftesbury Road Cambridge CB2 8EA. Change occurred on 2020-01-03. Company's previous address: Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA United Kingdom.
filed on: 3rd, January 2020
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2018-12-31
filed on: 17th, September 2019
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 2019-08-02 director's details were changed
filed on: 15th, August 2019
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control 2019-04-30
filed on: 21st, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2019-02-21
filed on: 22nd, February 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-21
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2018-12-23
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On 2018-11-30 director's details were changed
filed on: 4th, December 2018
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to 2017-12-31
filed on: 24th, September 2018
| accounts
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates 2017-12-23
filed on: 2nd, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small company accounts for the period up to 2016-12-31
filed on: 15th, August 2017
| accounts
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 1st, June 2017
| resolution
|
Free Download
(31 pages)
|
CS01 |
Confirmation statement with updates 2016-12-23
filed on: 4th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ground Floor 3 Wellbrook Court Girton Cambridge CB3 0NA. Change occurred on 2016-09-28. Company's previous address: 3rd Floor Charter House 62-64 Hills Road Cambridge CB2 1LA.
filed on: 28th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Small company accounts for the period up to 2015-12-31
filed on: 20th, September 2016
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-12-23
filed on: 13th, January 2016
| annual return
|
Free Download
(8 pages)
|
CH01 |
On 2016-01-13 director's details were changed
filed on: 13th, January 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2015-05-22
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2015-05-22
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2015-05-22: 1000.00 GBP
filed on: 19th, June 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 19th, June 2015
| resolution
|
Free Download
|
AP01 |
New director was appointed on 2015-05-22
filed on: 19th, June 2015
| officers
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 23rd, December 2014
| incorporation
|
Free Download
(9 pages)
|