SH01 |
Capital declared on Wed, 21st Feb 2024: 105.26 GBP
filed on: 26th, February 2024
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 10th, November 2023
| resolution
|
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 10th, November 2023
| incorporation
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with updates Mon, 6th Nov 2023
filed on: 6th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Mon, 6th Nov 2023: 104.17 GBP
filed on: 6th, November 2023
| capital
|
Free Download
(3 pages)
|
AP01 |
On Mon, 23rd Oct 2023 new director was appointed.
filed on: 24th, October 2023
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thu, 17th Aug 2023
filed on: 17th, August 2023
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 4th, August 2023
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Fri, 30th Jun 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control Sun, 14th Apr 2019
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Tue, 9th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC09 |
Withdrawal of a person with significant control statement Thu, 11th May 2023
filed on: 11th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Wed, 26th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Wed, 26th Apr 2023 - the day director's appointment was terminated
filed on: 26th, April 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 17th Nov 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On Thu, 17th Nov 2022 new director was appointed.
filed on: 29th, November 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Mon, 26th Sep 2022. New Address: 86 - 90 Paul Street London EC2A 4NE. Previous address: 5100 Beach Drive Waterbeach Cambridge CB25 9TL England
filed on: 26th, September 2022
| address
|
Free Download
(1 page)
|
CH01 |
On Mon, 26th Sep 2022 director's details were changed
filed on: 26th, September 2022
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Mon, 5th Sep 2022
filed on: 16th, September 2022
| capital
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 19th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on Thu, 30th Sep 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(5 pages)
|
CS01 |
Confirmation statement with updates Tue, 3rd Aug 2021
filed on: 14th, August 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Wed, 30th Sep 2020
filed on: 30th, June 2021
| accounts
|
Free Download
(4 pages)
|
TM01 |
Thu, 27th May 2021 - the day director's appointment was terminated
filed on: 30th, May 2021
| officers
|
Free Download
(1 page)
|
AP01 |
On Thu, 27th May 2021 new director was appointed.
filed on: 30th, May 2021
| officers
|
Free Download
(2 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control Wed, 1st Jul 2020
filed on: 3rd, August 2020
| persons with significant control
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(5 pages)
|
TM01 |
Thu, 13th Feb 2020 - the day director's appointment was terminated
filed on: 15th, July 2020
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Mon, 30th Sep 2019
filed on: 29th, June 2020
| accounts
|
Free Download
(4 pages)
|
AP01 |
On Fri, 3rd Apr 2020 new director was appointed.
filed on: 3rd, April 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 3rd Apr 2020. New Address: 5100 Beach Drive Waterbeach Cambridge CB25 9TL. Previous address: 1st Floor Offices 2a Highfield Road Ringwood Hampshire BH24 1RQ United Kingdom
filed on: 3rd, April 2020
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sat, 3rd Aug 2019
filed on: 8th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sun, 30th Sep 2018
filed on: 24th, June 2019
| accounts
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control Sun, 14th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Sun, 14th Apr 2019
filed on: 18th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 10th, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
TM01 |
Tue, 24th Jul 2018 - the day director's appointment was terminated
filed on: 10th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 12th, January 2018
| accounts
|
Free Download
(4 pages)
|
AA01 |
Extension of current accouting period to Sat, 30th Sep 2017
filed on: 10th, August 2017
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 7th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Fri, 2nd Jun 2017: 100.00 GBP
filed on: 6th, July 2017
| capital
|
Free Download
(3 pages)
|
AP01 |
On Fri, 2nd Jun 2017 new director was appointed.
filed on: 6th, July 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
|
SH01 |
Capital declared on Thu, 4th Aug 2016: 50.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|