SH01 |
Capital declared on Mon, 11th Dec 2023: 43.27 GBP
filed on: 13th, February 2024
| capital
|
Free Download
(12 pages)
|
AA |
Group of companies' report and financial statements (accounts) made up to Sat, 31st Dec 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(31 pages)
|
SH01 |
Capital declared on Wed, 2nd Nov 2022: 41.76 GBP
filed on: 25th, May 2023
| capital
|
Free Download
(14 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 11th Floor North Lower Castle Street Bristol Somerset BS1 3AG. Previous address: 30 Queen Square Bristol BS1 4nd England
filed on: 17th, May 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on Wed, 10th Aug 2022: 41.69 GBP
filed on: 14th, March 2023
| capital
|
Free Download
(14 pages)
|
AP01 |
On Fri, 4th Nov 2022 new director was appointed.
filed on: 30th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 7th, October 2022
| accounts
|
Free Download
(28 pages)
|
AP01 |
On Tue, 27th Sep 2022 new director was appointed.
filed on: 28th, September 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 26th, August 2022
| resolution
|
Free Download
(11 pages)
|
MA |
Articles and Memorandum of Association
filed on: 26th, August 2022
| incorporation
|
Free Download
(56 pages)
|
TM01 |
Wed, 10th Aug 2022 - the day director's appointment was terminated
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH03 |
On Wed, 10th Aug 2022 secretary's details were changed
filed on: 11th, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
On Wed, 10th Aug 2022 new director was appointed.
filed on: 11th, August 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On Fri, 4th Feb 2022 director's details were changed
filed on: 7th, February 2022
| officers
|
Free Download
(2 pages)
|
AD01 |
Address change date: Wed, 26th Jan 2022. New Address: 1-3 Chesterton Mill Frenchs Road Cambridge CB4 3NP. Previous address: Richmond House First Floor 16-20 Regent Street Cambridge CB2 1DB England
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 11th, September 2021
| accounts
|
Free Download
(9 pages)
|
SH01 |
Capital declared on Thu, 30th Apr 2020: 18.00 GBP
filed on: 6th, September 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on Tue, 4th May 2021: 26.31 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Thu, 15th Apr 2021: 26.28 GBP
filed on: 8th, June 2021
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 8th, June 2021
| resolution
|
Free Download
(7 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, April 2021
| resolution
|
Free Download
(8 pages)
|
SH01 |
Capital declared on Wed, 10th Mar 2021: 23.47 GBP
filed on: 2nd, April 2021
| capital
|
Free Download
(7 pages)
|
MA |
Articles and Memorandum of Association
filed on: 2nd, April 2021
| incorporation
|
Free Download
(53 pages)
|
AP01 |
On Fri, 5th Mar 2021 new director was appointed.
filed on: 17th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Fri, 5th Mar 2021 - the day director's appointment was terminated
filed on: 17th, March 2021
| officers
|
Free Download
(1 page)
|
AA01 |
Previous accounting period shortened to Thu, 31st Dec 2020
filed on: 9th, February 2021
| accounts
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 3rd, June 2020
| accounts
|
Free Download
(9 pages)
|
AD02 |
Register inspection address change date: Thu, 1st Jan 1970. New Address: 30 Queen Square Bristol BS1 4nd. Previous address: C/O Darren Buckle 42 Brynland Avenue Brynland Avenue Bristol BS7 9DU England
filed on: 28th, May 2020
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 23rd, December 2019
| accounts
|
Free Download
(9 pages)
|
AP01 |
On Wed, 13th Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
AP01 |
On Wed, 13th Nov 2019 new director was appointed.
filed on: 5th, December 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Wed, 13th Nov 2019 - the day director's appointment was terminated
filed on: 5th, December 2019
| officers
|
Free Download
(1 page)
|
TM01 |
Tue, 17th Sep 2019 - the day director's appointment was terminated
filed on: 20th, September 2019
| officers
|
Free Download
(1 page)
|
CH01 |
On Thu, 1st Aug 2019 director's details were changed
filed on: 8th, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Mar 2018
filed on: 31st, December 2018
| accounts
|
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Mar 2017
filed on: 31st, December 2017
| accounts
|
Free Download
(5 pages)
|
SH01 |
Capital declared on Sat, 18th Nov 2017: 18.10 GBP
filed on: 20th, December 2017
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on Thu, 19th Jan 2017: 13.09 GBP
filed on: 10th, March 2017
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 7th, March 2017
| resolution
|
Free Download
(44 pages)
|
AD01 |
Address change date: Wed, 22nd Feb 2017. New Address: Richmond House First Floor 16-20 Regent Street Cambridge CB2 1DB. Previous address: 16-20 Regent Street First Floor Cambridge CB2 1DB England
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: Wed, 22nd Feb 2017. New Address: 16-20 Regent Street First Floor Cambridge CB2 1DB. Previous address: 14 Histon Road Cambridge CB4 3LE England
filed on: 22nd, February 2017
| address
|
Free Download
(1 page)
|
AP01 |
On Thu, 19th Jan 2017 new director was appointed.
filed on: 25th, January 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 21st, October 2016
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return drawn up to Fri, 13th May 2016 with full list of members
filed on: 8th, June 2016
| annual return
|
Free Download
(7 pages)
|
AA01 |
Current accounting reference period shortened from Tue, 31st May 2016 to Thu, 31st Mar 2016
filed on: 9th, February 2016
| accounts
|
Free Download
(1 page)
|
AP01 |
On Mon, 14th Sep 2015 new director was appointed.
filed on: 28th, October 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on Mon, 14th Sep 2015: 12.81 GBP
filed on: 6th, October 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2015
| resolution
|
Free Download
|
AP01 |
On Thu, 1st Oct 2015 new director was appointed.
filed on: 5th, October 2015
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 18th, August 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on Fri, 3rd Jul 2015
filed on: 18th, August 2015
| capital
|
Free Download
(5 pages)
|
AP03 |
New secretary appointment on Mon, 10th Aug 2015
filed on: 13th, August 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 13th May 2015: 10.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|