AA |
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 6th, June 2023
| accounts
|
Free Download
(37 pages)
|
SH01 |
9128277.00 GBP is the capital in company's statement on Saturday 1st April 2023
filed on: 19th, April 2023
| capital
|
Free Download
(3 pages)
|
PSC05 |
Change to a person with significant control Sunday 1st January 2023
filed on: 24th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 1st January 2023
filed on: 24th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 24th, September 2022
| accounts
|
Free Download
(37 pages)
|
AP01 |
New director appointment on Monday 16th May 2022.
filed on: 17th, May 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 3rd May 2022
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Saturday 1st January 2022
filed on: 11th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 7th, December 2021
| accounts
|
Free Download
(40 pages)
|
AD01 |
Registered office address changed from 2nd Floor Platinum Building St John's Innovation Park Cambridge Cambridgeshire CB4 0DS United Kingdom to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on Friday 3rd December 2021
filed on: 3rd, December 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 1st January 2021
filed on: 25th, February 2021
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Thursday 9th April 2020
filed on: 11th, February 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC03 |
Notification of a person with significant control Thursday 9th April 2020
filed on: 7th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 5 Westbrook Centre Cambridge CB4 1YG United Kingdom to 2nd Floor Platinum Building St John's Innovation Park Cambridge Cambridgeshire CB4 0DS on Tuesday 6th October 2020
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Thursday 1st October 2020
filed on: 6th, October 2020
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to Tuesday 31st December 2019
filed on: 25th, June 2020
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Thursday 21st May 2020
filed on: 21st, May 2020
| resolution
|
Free Download
(3 pages)
|
CONNOT |
Change of name notice
filed on: 21st, May 2020
| change of name
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 4th, May 2020
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 4th, May 2020
| incorporation
|
Free Download
(34 pages)
|
SH01 |
8179577.00 GBP is the capital in company's statement on Thursday 9th April 2020
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
SH01 |
3271831.00 GBP is the capital in company's statement on Tuesday 31st March 2020
filed on: 24th, April 2020
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Thursday 9th April 2020
filed on: 9th, April 2020
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 9th April 2020.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th April 2020.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 9th April 2020.
filed on: 9th, April 2020
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Thursday 9th April 2020
filed on: 9th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 1st January 2020
filed on: 8th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Full accounts data made up to Monday 31st December 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(14 pages)
|
CS01 |
Confirmation statement with updates Tuesday 1st January 2019
filed on: 2nd, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Director appointment termination date: Wednesday 24th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(1 page)
|
CH01 |
On Monday 1st October 2018 director's details were changed
filed on: 9th, October 2018
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control Wednesday 31st January 2018
filed on: 31st, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Monday 31st December 2018, originally was Thursday 31st January 2019.
filed on: 3rd, January 2018
| accounts
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 2nd, January 2018
| incorporation
|
Free Download
(12 pages)
|