AA |
Small company accounts made up to Sat, 31st Dec 2022
filed on: 13th, January 2024
| accounts
|
Free Download
(12 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 5th, December 2023
| mortgage
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 10th Nov 2023
filed on: 20th, November 2023
| officers
|
Free Download
(1 page)
|
MR01 |
Registration of charge 116148630002, created on Mon, 6th Nov 2023
filed on: 16th, November 2023
| mortgage
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates Mon, 9th Oct 2023
filed on: 10th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU.
filed on: 28th, February 2023
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sun, 9th Oct 2022
filed on: 25th, November 2022
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 116148630001, created on Fri, 15th Jul 2022
filed on: 19th, July 2022
| mortgage
|
Free Download
(6 pages)
|
AD01 |
Change of registered address from Pioneer House Vision Park Histon Cambridge Cambridgeshire CB24 9NL United Kingdom on Wed, 30th Mar 2022 to The Emmanuel Building Suite 2 Chesterford Research Campus, Little Chesterford Saffron Walden Essex CB10 1XL
filed on: 30th, March 2022
| address
|
Free Download
(1 page)
|
AA01 |
Extension of current accouting period to Fri, 31st Dec 2021
filed on: 21st, December 2021
| accounts
|
Free Download
(1 page)
|
AP01 |
On Fri, 10th Dec 2021 new director was appointed.
filed on: 10th, December 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sat, 9th Oct 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(6 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 3rd, August 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 3rd, August 2021
| incorporation
|
Free Download
(25 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 21st Jul 2021
filed on: 28th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 21st Jul 2021: 160.30 GBP
filed on: 28th, July 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Wed, 21st Jul 2021
filed on: 23rd, July 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 21st Jul 2021 new director was appointed.
filed on: 23rd, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 1st Jul 2021 new director was appointed.
filed on: 5th, July 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Sat, 31st Oct 2020
filed on: 16th, April 2021
| accounts
|
Free Download
(12 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, March 2021
| resolution
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 4th, November 2020
| resolution
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Thu, 29th Oct 2020: 113.10 GBP
filed on: 29th, October 2020
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, October 2020
| resolution
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 29th, October 2020
| resolution
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Fri, 9th Oct 2020
filed on: 12th, October 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On Wed, 1st Jul 2020 new director was appointed.
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 31st Oct 2019
filed on: 12th, February 2020
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Mon, 9th Dec 2019: 106.00 GBP
filed on: 24th, December 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 17th, October 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wed, 9th Oct 2019
filed on: 9th, October 2019
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 25th, September 2019
| resolution
|
Free Download
(27 pages)
|
SH01 |
Capital declared on Tue, 9th Apr 2019: 103.00 GBP
filed on: 25th, April 2019
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 25th, April 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Tue, 9th Apr 2019
filed on: 25th, April 2019
| capital
|
Free Download
(4 pages)
|
NEWINC |
Certificate of incorporation
filed on: 10th, October 2018
| incorporation
|
Free Download
(25 pages)
|
SH01 |
Capital declared on Wed, 10th Oct 2018: 100.00 GBP
capital
|
|