AA |
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 11th, October 2023
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director appointment termination date: Friday 18th August 2023
filed on: 31st, August 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 18th August 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of issued share capital reduction
filed on: 28th, July 2023
| resolution
|
Free Download
(2 pages)
|
CAP-SS |
Solvency Statement dated 28/07/23
filed on: 28th, July 2023
| insolvency
|
Free Download
(2 pages)
|
SH20 |
Statement by Directors
filed on: 28th, July 2023
| capital
|
Free Download
(2 pages)
|
SH19 |
1.00 EUR is the capital in company's statement on Friday 28th July 2023
filed on: 28th, July 2023
| capital
|
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2023
| incorporation
|
Free Download
(10 pages)
|
MA |
Memorandum and Articles of Association
filed on: 27th, January 2023
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Tuesday 1st November 2022.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
AD02 |
Location of register of charges has been changed from C/O the Cambridge Partnership Ltd Building 280 Babraham Research Campus Babraham Cambridge CB22 3AT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 12th, October 2022
| address
|
Free Download
(1 page)
|
AD04 |
On Thursday 1st January 1970 location of register(s) was changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
filed on: 11th, October 2022
| address
|
Free Download
(1 page)
|
AA |
Accounts for a small company made up to Friday 31st December 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(16 pages)
|
TM01 |
Director appointment termination date: Sunday 31st July 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 17th June 2022.
filed on: 23rd, June 2022
| officers
|
Free Download
(2 pages)
|
AP04 |
On Tuesday 30th November 2021 - new secretary appointed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Medicxi 25 Great Pulteney Street London W1F 9LT England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on Tuesday 30th November 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Tuesday 30th November 2021.
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Tuesday 30th November 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on Monday 1st November 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
AA01 |
Previous accounting period extended from Wednesday 30th September 2020 to Thursday 31st December 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 26th, February 2021
| resolution
|
Free Download
(1 page)
|
MA |
Memorandum and Articles of Association
filed on: 18th, February 2021
| incorporation
|
Free Download
(10 pages)
|
AP01 |
New director appointment on Friday 29th January 2021.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 29th January 2021.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 29th January 2021.
filed on: 3rd, February 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 29th January 2021
filed on: 3rd, February 2021
| officers
|
Free Download
(1 page)
|
SH01 |
34.02 EUR is the capital in company's statement on Tuesday 5th January 2021
filed on: 5th, January 2021
| capital
|
Free Download
(5 pages)
|
SH01 |
33.77 EUR is the capital in company's statement on Tuesday 13th October 2020
filed on: 26th, October 2020
| capital
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 19th, October 2020
| resolution
|
Free Download
(9 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, October 2020
| incorporation
|
Free Download
(70 pages)
|
SH01 |
23.57 EUR is the capital in company's statement on Thursday 1st October 2020
filed on: 1st, October 2020
| capital
|
Free Download
(5 pages)
|
AA |
Accounts for a small company made up to Monday 30th September 2019
filed on: 26th, June 2020
| accounts
|
Free Download
(7 pages)
|
SH01 |
23.51 EUR is the capital in company's statement on Friday 1st May 2020
filed on: 19th, May 2020
| capital
|
Free Download
(5 pages)
|
AP01 |
New director appointment on Sunday 1st December 2019.
filed on: 1st, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: Friday 6th September 2019
filed on: 9th, September 2019
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts record for the accounting period up to Sunday 30th September 2018
filed on: 14th, June 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Saturday 30th September 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On Monday 20th November 2017 director's details were changed
filed on: 18th, January 2018
| officers
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 24th, August 2017
| capital
|
Free Download
(2 pages)
|
SH01 |
23.16 EUR is the capital in company's statement on Tuesday 1st August 2017
filed on: 24th, August 2017
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 23rd, August 2017
| resolution
|
Free Download
|
AP01 |
New director appointment on Monday 31st July 2017.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AA |
Data of total exemption small company accounts made up to Friday 30th September 2016
filed on: 18th, May 2017
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names
filed on: 9th, March 2017
| resolution
|
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O Index Venture Management Llp 3 Burlington Gardens London W1S 3EP to C/O C/O Medicxi 25 Great Pulteney Street London W1F 9LT on Thursday 15th September 2016
filed on: 15th, September 2016
| address
|
Free Download
(1 page)
|
AA |
Data of total exemption small company accounts made up to Wednesday 30th September 2015
filed on: 29th, June 2016
| accounts
|
Free Download
(6 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 9th, March 2016
| resolution
|
Free Download
|
AR01 |
Annual return made up to Sunday 27th September 2015 with full list of members
filed on: 28th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 30th September 2014
filed on: 1st, June 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to Saturday 27th September 2014 with full list of members
filed on: 29th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD03 |
On Thursday 1st January 1970 location of registered inspection location was changed to C/O the Cambridge Partnership Ltd Building 280 Babraham Research Campus Babraham Cambridge CB22 3AT
filed on: 10th, September 2014
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution, Resolution of removal of pre-emption rights
filed on: 24th, February 2014
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Monday 14th October 2013.
filed on: 14th, October 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, September 2013
| incorporation
|
|
SH01 |
10.00 EUR is the capital in company's statement on Friday 27th September 2013
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|