AD01 |
Address change date: 24th January 2024. New Address: 86-90 Paul Street London EC2A 4NE. Previous address: The Innovation Centre Cambridge Science Park Milton Road Cambridge CB4 0WG England
filed on: 24th, January 2024
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2023
filed on: 22nd, December 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2023
filed on: 12th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2022
filed on: 14th, October 2022
| accounts
|
Free Download
(5 pages)
|
AP01 |
New director was appointed on 30th September 2022
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 30th September 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control 7th April 2021
filed on: 6th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
6th September 2022 - the day director's appointment was terminated
filed on: 6th, September 2022
| officers
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st March 2021
filed on: 10th, December 2021
| accounts
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2021
filed on: 19th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2nd October 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company accounts made up to 31st March 2020
filed on: 22nd, October 2020
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting reference date changed from 31st October 2019 to 31st March 2020
filed on: 29th, July 2020
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2nd October 2019
filed on: 14th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Address change date: 14th August 2019. New Address: The Innovation Centre Cambridge Science Park Milton Road Cambridge CB4 0WG. Previous address: The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA England
filed on: 14th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2018
filed on: 17th, July 2019
| accounts
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 1st November 2018: 128.57 GBP
filed on: 5th, November 2018
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 2nd October 2018
filed on: 1st, November 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Address change date: 2nd October 2018. New Address: The Bradfield Centre 184 Cambridge Science Park Milton Road Cambridge CB4 0GA. Previous address: Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP
filed on: 2nd, October 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st October 2017
filed on: 25th, June 2018
| accounts
|
Free Download
(5 pages)
|
AD01 |
Address change date: 21st December 2017. New Address: Orwell House Cowley Road Cambridge Cambridgeshire CB4 0PP. Previous address: C/O Vfm.Accounting 8 Fitzmaurice Court Valleyside Wymondham Norfolk NR18 0NN
filed on: 21st, December 2017
| address
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 18th October 2017
filed on: 21st, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 31st October 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(5 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 24th, January 2017
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 18th October 2016
filed on: 23rd, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 10th, January 2017
| gazette
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 31st October 2015
filed on: 31st, July 2016
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th October 2015 with full list of members
filed on: 3rd, November 2015
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2014
filed on: 30th, July 2015
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th October 2014 with full list of members
filed on: 20th, November 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 20th November 2014: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 31st October 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 18th October 2013 with full list of members
filed on: 25th, November 2013
| annual return
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 25th November 2013: 1.00 GBP
capital
|
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 16th, October 2013
| gazette
|
Free Download
(1 page)
|
GAZ1 |
1st Gazette notice for compulsory strike-off
filed on: 15th, October 2013
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a dormant company made up to 31st October 2012
filed on: 11th, October 2013
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to 18th October 2012 with full list of members
filed on: 23rd, October 2012
| annual return
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 18th, October 2011
| incorporation
|
Free Download
(7 pages)
|