CS01 |
Confirmation statement with no updates February 24, 2024
filed on: 6th, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2023
filed on: 8th, December 2023
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates February 24, 2023
filed on: 24th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2022
filed on: 16th, February 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates February 24, 2022
filed on: 25th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 23rd, February 2022
| accounts
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 8th, March 2021
| accounts
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 5, 2019
filed on: 24th, February 2021
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates February 24, 2021
filed on: 24th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates March 10, 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 14th, February 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates March 10, 2019
filed on: 10th, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
SH01 |
Capital declared on March 6, 2019: 200.08 GBP
filed on: 9th, March 2019
| capital
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control March 6, 2019
filed on: 9th, March 2019
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on March 5, 2019
filed on: 5th, March 2019
| officers
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 21st, January 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address 12 Mark's Way Girton Cambridge CB3 0PW. Change occurred on August 16, 2018. Company's previous address: L2a Great Court C/O Prof Stajano Trinity College Trinity Street Cambridge CB2 1TQ United Kingdom.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2018
filed on: 16th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
AD02 |
New sail address 12 Mark's Way Girton Cambridge CB3 0PW. Change occurred at an unknown date. Company's previous address: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD England.
filed on: 16th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address L2a Great Court C/O Prof Stajano Trinity College Trinity Street Cambridge CB2 1TQ. Change occurred on August 21, 2017. Company's previous address: L2B Great Court Trinity College Trinity Street Cambridge CB2 1TQ United Kingdom.
filed on: 21st, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates August 3, 2017
filed on: 21st, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
New registered office address L2B Great Court Trinity College Trinity Street Cambridge CB2 1TQ. Change occurred on August 17, 2016. Company's previous address: Unit 34 23 King Street Cambridge CB1 1AH United Kingdom.
filed on: 17th, August 2016
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Graham Rymer Computer Laboratory, William Gates Building 15 Jj Thomson Avenue Cambridge CB3 0FD.
filed on: 4th, August 2016
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on June 13, 2016: 200.00 GBP
filed on: 3rd, August 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Unit 34 23 King Street Cambridge CB1 1AH. Change occurred on August 3, 2016. Company's previous address: Unit 34 23 King Street Cambridge United Kingdom.
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates August 3, 2016
filed on: 3rd, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
On July 7, 2016 new director was appointed.
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 16th, May 2016
| incorporation
|
Free Download
(7 pages)
|