AA |
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 14th, September 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: August 7, 2023
filed on: 7th, August 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On August 4, 2023 new director was appointed.
filed on: 4th, August 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2023 new director was appointed.
filed on: 31st, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 12, 2023
filed on: 27th, July 2023
| officers
|
Free Download
(1 page)
|
AP01 |
On July 27, 2023 new director was appointed.
filed on: 27th, July 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: July 25, 2023
filed on: 26th, July 2023
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates January 15, 2023
filed on: 25th, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On November 1, 2022 new director was appointed.
filed on: 15th, November 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2022
filed on: 13th, April 2022
| accounts
|
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates January 15, 2022
filed on: 20th, January 2022
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from 115C Milton Road Cambridge CB4 1XE England to 4 City Point 67 Sydenham Road Guildford Surrey GU1 3RY on January 20, 2022
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: January 14, 2022
filed on: 20th, January 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On January 20, 2022 director's details were changed
filed on: 20th, January 2022
| officers
|
Free Download
(2 pages)
|
SH02 |
Sub-division of shares on November 4, 2021
filed on: 23rd, November 2021
| capital
|
Free Download
(4 pages)
|
SH01 |
Capital declared on November 1, 2021: 1000.00 GBP
filed on: 12th, November 2021
| capital
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 10th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 1, 2021
filed on: 9th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On November 1, 2021 director's details were changed
filed on: 9th, November 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to January 31, 2021
filed on: 6th, August 2021
| accounts
|
Free Download
(11 pages)
|
AP01 |
On July 1, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
On June 1, 2021 new director was appointed.
filed on: 14th, July 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 30, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: June 30, 2021
filed on: 6th, July 2021
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates January 15, 2021
filed on: 29th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to January 31, 2020
filed on: 10th, March 2020
| accounts
|
Free Download
(6 pages)
|
CH03 |
On January 27, 2020 secretary's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(1 page)
|
CH01 |
On January 27, 2020 director's details were changed
filed on: 27th, January 2020
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates January 15, 2020
filed on: 27th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
CH01 |
On June 3, 2019 director's details were changed
filed on: 10th, June 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 3, 2019
filed on: 10th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control April 24, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 24, 2019
filed on: 14th, May 2019
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On April 24, 2019 new director was appointed.
filed on: 14th, May 2019
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to 115C Milton Road Cambridge CB4 1XE on May 14, 2019
filed on: 14th, May 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, January 2019
| incorporation
|
Free Download
(30 pages)
|
SH01 |
Capital declared on January 16, 2019: 1.00 GBP
capital
|
|