AD01 |
Change of registered address from C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR on 22nd June 2023 to 31st Floor 40 Bank Street London E14 5NR
filed on: 22nd, June 2023
| address
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England on 2nd December 2022 to C/O Begbies Traynor London Llp 29th Floor 40 Bank Street London E14 5NR
filed on: 2nd, December 2022
| address
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 25th August 2022
filed on: 25th, August 2022
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 31st December 2021
filed on: 13th, June 2022
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 26th April 2022
filed on: 26th, April 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 29th December 2021: 27180.00 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 29th November 2021: 26834.00 GBP
filed on: 2nd, February 2022
| capital
|
Free Download
(5 pages)
|
AP02 |
New person appointed on 7th October 2021 to the position of a member
filed on: 8th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 7th October 2021
filed on: 8th, November 2021
| officers
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 21st, August 2021
| incorporation
|
Free Download
(42 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 21st, August 2021
| resolution
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 31st December 2020
filed on: 24th, July 2021
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director's appointment terminated on 30th January 2021
filed on: 22nd, February 2021
| officers
|
Free Download
(1 page)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
CH01 |
On 12th November 2020 director's details were changed
filed on: 12th, November 2020
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 10th, November 2020
| resolution
|
Free Download
(8 pages)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2020
| incorporation
|
Free Download
(42 pages)
|
AA |
Small company accounts made up to 31st December 2019
filed on: 24th, August 2020
| accounts
|
Free Download
(15 pages)
|
AA01 |
Current accounting period extended from 31st August 2019 to 31st December 2019
filed on: 9th, September 2019
| accounts
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 4th July 2019
filed on: 6th, August 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 25th, July 2019
| resolution
|
Free Download
(50 pages)
|
SH01 |
Statement of Capital on 4th July 2019: 18645.00 GBP
filed on: 16th, July 2019
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 24th, June 2019
| resolution
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2018
filed on: 29th, January 2019
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 29th, January 2019
| resolution
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 38 Lichfield House Rustat Avenue Cambridge CB1 3rd England on 10th January 2019 to Future Business Centre Kings Hedges Road Cambridge CB4 2HY
filed on: 10th, January 2019
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Future Business Centre Kings Hedges Road Cambridge CB4 2HY England on 4th January 2019 to 38 Lichfield House Rustat Avenue Cambridge CB1 3rd
filed on: 4th, January 2019
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 17th August 2018
filed on: 29th, August 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from C/O Arjun Technology Ventures Ltd. St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS on 13th February 2018 to Future Business Centre Kings Hedges Road Cambridge CB4 2HY
filed on: 13th, February 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st August 2017
filed on: 30th, January 2018
| accounts
|
Free Download
(22 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 11th, January 2018
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 21st December 2017
filed on: 9th, January 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st December 2017
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd January 2018: 14074.00 GBP
filed on: 5th, January 2018
| capital
|
Free Download
(3 pages)
|
AP02 |
New person appointed on 21st December 2017 to the position of a member
filed on: 5th, January 2018
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(16 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 14th, June 2016
| resolution
|
Free Download
(46 pages)
|
SH08 |
Change of share class name or designation
filed on: 14th, June 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd June 2016: 10467.00 GBP
filed on: 14th, June 2016
| capital
|
Free Download
(4 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2016
filed on: 11th, May 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 11th May 2016: 7781.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st August 2015
filed on: 24th, April 2016
| accounts
|
Free Download
(5 pages)
|
CH01 |
On 8th October 2015 director's details were changed
filed on: 8th, October 2015
| officers
|
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 8th, June 2015
| incorporation
|
Free Download
(17 pages)
|
RESOLUTIONS |
Resolution of changes to Articles of Association
filed on: 8th, June 2015
| resolution
|
Free Download
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2015
filed on: 28th, April 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 9th, April 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 38 Litchfield House Rustat Avenue Cambridge Cambridgeshire CB1 3RD on 1st April 2015 to C/O Arjun Technology Ventures Ltd. St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS
filed on: 1st, April 2015
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st August 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 25th April 2014
filed on: 25th, April 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 25th April 2014: 7781.00 GBP
capital
|
|
SH01 |
Statement of Capital on 31st March 2014: 7781.00 GBP
filed on: 8th, April 2014
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 8th, April 2014
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 25th, March 2014
| resolution
|
Free Download
(18 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 26th February 2014
filed on: 27th, February 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 26th February 2014: 7000.00 GBP
filed on: 26th, February 2014
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 20th February 2014
filed on: 20th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to 3rd August 2013
filed on: 21st, September 2013
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 3rd, August 2012
| incorporation
|
|