AD01 |
Change of registered address from Pioneer House Chivers Way Histon Cambridge CB24 9NL England on 22nd November 2024 to Cambridge House Camboro Business Park Girton Cambridge CB3 0QH
filed on: 22nd, November 2024
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 19th June 2024
filed on: 25th, June 2024
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control 8th May 2024
filed on: 4th, June 2024
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 8th May 2024
filed on: 4th, June 2024
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2023
filed on: 30th, November 2023
| accounts
|
Free Download
(12 pages)
|
SH01 |
Statement of Capital on 8th February 2023: 3228.69 GBP
filed on: 5th, July 2023
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates 19th June 2023
filed on: 3rd, July 2023
| confirmation statement
|
Free Download
(6 pages)
|
AP01 |
New director was appointed on 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 28th February 2023
filed on: 28th, February 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Wellington House East Road Cambridge CB1 1BH England on 1st February 2023 to Pioneer House Chivers Way Histon Cambridge CB24 9NL
filed on: 1st, February 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 30th June 2022
filed on: 24th, September 2022
| accounts
|
Free Download
(12 pages)
|
TM01 |
Director's appointment terminated on 15th September 2022
filed on: 15th, September 2022
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2022
filed on: 20th, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
New director was appointed on 16th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 27th July 2021: 2618.25 GBP
filed on: 24th, September 2021
| capital
|
Free Download
(4 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2021
filed on: 15th, September 2021
| accounts
|
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, September 2021
| resolution
|
Free Download
(6 pages)
|
MA |
Articles and Memorandum of Association
filed on: 15th, September 2021
| incorporation
|
Free Download
(35 pages)
|
CS01 |
Confirmation statement with updates 19th June 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
Change of registered address from 5 Deansway Worcester WR1 2JG England on 17th June 2021 to Wellington House East Road Cambridge CB1 1BH
filed on: 17th, June 2021
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 17th May 2021
filed on: 26th, May 2021
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 12th, April 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, April 2021
| incorporation
|
Free Download
(34 pages)
|
PSC01 |
Notification of a person with significant control 16th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control 16th March 2021
filed on: 9th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 16th March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 16th March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 8th April 2021
filed on: 8th, April 2021
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
PSC07 |
Cessation of a person with significant control 16th March 2021
filed on: 8th, April 2021
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th March 2021: 2618.25 GBP
filed on: 25th, March 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 16th March 2021
filed on: 16th, March 2021
| officers
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 16th March 2021: 2128.23 GBP
filed on: 16th, March 2021
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2020
filed on: 9th, October 2020
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates 19th June 2020
filed on: 22nd, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 30th June 2019
filed on: 20th, November 2019
| accounts
|
Free Download
(8 pages)
|
AP01 |
New director was appointed on 11th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on 11th September 2019
filed on: 12th, September 2019
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 15th, July 2019
| resolution
|
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 26th June 2019
filed on: 26th, June 2019
| resolution
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
CS01 |
Confirmation statement with no updates 19th June 2019
filed on: 25th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Change of registered address from Mills & Reeve Llp 1 st James Court Norwich Norfolk NR3 1RU United Kingdom on 20th May 2019 to 5 Deansway Worcester WR1 2JG
filed on: 20th, May 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 19th June 2018
filed on: 2nd, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, June 2018
| resolution
|
Free Download
(33 pages)
|
AP01 |
New director was appointed on 31st May 2018
filed on: 31st, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 16th May 2018
filed on: 18th, May 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 16th May 2018: 1212.12 GBP
filed on: 18th, May 2018
| capital
|
Free Download
(3 pages)
|
NEWINC |
Incorporation
filed on: 20th, June 2017
| incorporation
|
Free Download
(15 pages)
|