SH01 |
Capital declared on July 17, 2023: 103921.72 GBP
filed on: 9th, October 2023
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 21st, August 2023
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 21st, August 2023
| incorporation
|
Free Download
(51 pages)
|
AA |
Accounts for a small company made up to December 31, 2022
filed on: 16th, August 2023
| accounts
|
Free Download
|
AA |
Accounts for a small company made up to December 31, 2021
filed on: 27th, September 2022
| accounts
|
Free Download
(16 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On July 13, 2022 director's details were changed
filed on: 14th, July 2022
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 2nd, April 2022
| resolution
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from Heath House Dane Street Bishop's Stortford Hertfordshire CM23 3BT England to Cannon Place 78 Cannon Street London EC4N 6AF at an unknown date
filed on: 26th, January 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: September 3, 2021
filed on: 3rd, September 2021
| officers
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to December 31, 2019
filed on: 12th, March 2021
| accounts
|
Free Download
(19 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 13th, November 2020
| resolution
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: September 14, 2020
filed on: 3rd, November 2020
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 24 Hills Road Cambridge CB2 1JP England to Cannon Place 78 Cannon Street London EC4N 6AF on October 14, 2020
filed on: 14th, October 2020
| address
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on September 23, 2019
filed on: 29th, September 2020
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 27th, July 2020
| resolution
|
Free Download
(18 pages)
|
AA |
Accounts for a small company made up to December 31, 2018
filed on: 10th, October 2019
| accounts
|
Free Download
(21 pages)
|
SH01 |
Capital declared on September 23, 2019: 51084.22 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 1, 2019: 57919.62 GBP
filed on: 4th, October 2019
| capital
|
Free Download
(3 pages)
|
AP02 |
New member was appointed on October 17, 2018
filed on: 13th, February 2019
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on October 17, 2018: 45174.66 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on October 17, 2018: 43877.84 GBP
filed on: 29th, November 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, November 2018
| resolution
|
Free Download
(67 pages)
|
SH01 |
Capital declared on September 19, 2018: 31475.83 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(23 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 2nd, July 2018
| resolution
|
Free Download
(51 pages)
|
SH01 |
Capital declared on March 12, 2018: 29502.83 GBP
filed on: 3rd, April 2018
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 28th, March 2018
| resolution
|
Free Download
(52 pages)
|
AA |
Accounts for a small company made up to December 31, 2016
filed on: 16th, October 2017
| accounts
|
Free Download
(10 pages)
|
CH01 |
On August 12, 2017 director's details were changed
filed on: 23rd, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 19, 2017 new director was appointed.
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on April 21, 2017: 29202.83 GBP
filed on: 16th, May 2017
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 26th, August 2016
| resolution
|
Free Download
(8 pages)
|
SH19 |
Capital declared on August 26, 2016: 27402.83 GBP
filed on: 26th, August 2016
| capital
|
Free Download
(3 pages)
|
CAP-SS |
Solvency Statement dated 11/08/16
filed on: 26th, August 2016
| insolvency
|
Free Download
(3 pages)
|
SH20 |
Statement by Directors
filed on: 26th, August 2016
| capital
|
Free Download
(3 pages)
|
AP01 |
On June 30, 2016 new director was appointed.
filed on: 21st, July 2016
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 28, 2016: 26240.89 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 18th, July 2016
| capital
|
Free Download
(2 pages)
|
SH01 |
Capital declared on June 30, 2016: 29440.89 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 12th, July 2016
| resolution
|
Free Download
(54 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, July 2016
| resolution
|
Free Download
(3 pages)
|
AA |
Accounts for a small company made up to December 31, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, April 2016
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on April 4, 2016: 17490.89 GBP
filed on: 4th, April 2016
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA to 24 Hills Road Cambridge CB2 1JP on April 1, 2016
filed on: 1st, April 2016
| address
|
Free Download
(1 page)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 9th, November 2015
| officers
|
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: Heath House Dane Street Bishop's Stortford Hertfordshire CM23 3BT.
filed on: 7th, October 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to September 25, 2015 with full list of members
filed on: 7th, October 2015
| annual return
|
Free Download
(7 pages)
|
AA01 |
Extension of current accouting period to December 31, 2015
filed on: 6th, October 2015
| accounts
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on February 28, 2015
filed on: 6th, October 2015
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on January 21, 2015: 17320.89 GBP
filed on: 3rd, March 2015
| capital
|
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: February 11, 2015
filed on: 2nd, March 2015
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, September 2014
| incorporation
|
Free Download
(49 pages)
|