CH01 |
On Wednesday 3rd May 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Bridge House Anderson Road Buckingway Business Park Cambridge Cambridgeshire CB24 4UQ United Kingdom to The Plaza 535 Kings Road London United Kingdom SW10 0SZ on Wednesday 3rd May 2023
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
CH01 |
On Wednesday 12th April 2023 director's details were changed
filed on: 3rd, May 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Wednesday 12th April 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 7th, March 2023
| accounts
|
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates Tuesday 12th April 2022
filed on: 12th, April 2022
| confirmation statement
|
Free Download
(7 pages)
|
CH01 |
On Monday 4th April 2022 director's details were changed
filed on: 4th, April 2022
| officers
|
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to Thursday 31st March 2022, originally was Thursday 30th June 2022.
filed on: 14th, February 2022
| accounts
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control Friday 7th January 2022
filed on: 7th, January 2022
| persons with significant control
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 31st, December 2021
| resolution
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control Monday 20th December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control Monday 20th December 2021
filed on: 21st, December 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 12th April 2021
filed on: 22nd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
CH01 |
On Thursday 24th September 2020 director's details were changed
filed on: 28th, September 2020
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control Thursday 24th September 2020
filed on: 28th, September 2020
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Thursday 30th April 2020
filed on: 23rd, September 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 12th April 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Friday 17th April 2020
filed on: 17th, April 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on Thursday 27th June 2019
filed on: 29th, July 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 29th, July 2019
| resolution
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Friday 12th April 2019
filed on: 15th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: Monday 21st January 2019
filed on: 21st, January 2019
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Thursday 12th April 2018
filed on: 24th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
AAMD |
Amended accounts for the period to Thursday 30th June 2016
filed on: 27th, February 2018
| accounts
|
Free Download
(7 pages)
|
AP01 |
New director appointment on Monday 18th December 2017.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0WS to Bridge House Anderson Road Buckingway Business Park Cambridge Cambridgeshire CB24 4UQ on Monday 18th December 2017
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Monday 18th December 2017.
filed on: 18th, December 2017
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 12th April 2017
filed on: 18th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 30th June 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(7 pages)
|
AR01 |
Annual return made up to Tuesday 12th April 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th June 2015
filed on: 1st, October 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Sunday 12th April 2015 with full list of members
filed on: 5th, May 2015
| annual return
|
Free Download
|
SH01 |
100.00 GBP is the capital in company's statement on Tuesday 5th May 2015
capital
|
|
AA |
Data of total exemption small company accounts made up to Monday 30th June 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Saturday 12th April 2014 with full list of members
filed on: 31st, May 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
100.00 GBP is the capital in company's statement on Saturday 31st May 2014
capital
|
|
AA01 |
Accounting period extended to Monday 30th June 2014. Originally it was Wednesday 30th April 2014
filed on: 6th, May 2014
| accounts
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th April 2013
filed on: 24th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return made up to Friday 12th April 2013 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 30th April 2012
filed on: 14th, January 2013
| accounts
|
Free Download
(6 pages)
|
AD01 |
Change of registered office on Friday 27th July 2012 from Office 4 Richmond House 127 High Street Newmarket Suffolk CB8 9AE United Kingdom
filed on: 27th, July 2012
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to Thursday 12th April 2012 with full list of members
filed on: 6th, July 2012
| annual return
|
Free Download
(13 pages)
|
NEWINC |
Company registration
filed on: 12th, April 2011
| incorporation
|
Free Download
(8 pages)
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|