CS01 |
Confirmation statement with updates Wednesday 6th March 2024
filed on: 11th, March 2024
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 8th, February 2024
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 8th, February 2024
| incorporation
|
Free Download
(51 pages)
|
AP01 |
New director appointment on Thursday 1st February 2024.
filed on: 6th, February 2024
| officers
|
Free Download
(2 pages)
|
SH01 |
209148.00 GBP is the capital in company's statement on Thursday 1st February 2024
filed on: 6th, February 2024
| capital
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 079787970002, created on Thursday 18th January 2024
filed on: 24th, January 2024
| mortgage
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2023
filed on: 18th, October 2023
| accounts
|
Free Download
(3 pages)
|
PSC01 |
Notification of a person with significant control Saturday 1st April 2023
filed on: 20th, September 2023
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2023
filed on: 10th, March 2023
| confirmation statement
|
Free Download
(4 pages)
|
MR04 |
Charge 079787970001 satisfaction in full.
filed on: 18th, January 2023
| mortgage
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st March 2022
filed on: 21st, October 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th March 2022
filed on: 18th, March 2022
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Wednesday 31st March 2021
filed on: 18th, October 2021
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 6th March 2021
filed on: 23rd, March 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st March 2020
filed on: 17th, November 2020
| accounts
|
Free Download
(3 pages)
|
AP03 |
Appointment (date: Wednesday 10th June 2020) of a secretary
filed on: 11th, June 2020
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on Wednesday 10th June 2020
filed on: 10th, June 2020
| officers
|
Free Download
(1 page)
|
SH01 |
235120.00 GBP is the capital in company's statement on Monday 30th March 2020
filed on: 5th, May 2020
| capital
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Friday 6th March 2020
filed on: 6th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st March 2019
filed on: 20th, December 2019
| accounts
|
Free Download
(2 pages)
|
AD01 |
New registered office address St John's Innovation Centre Cowley Road Cambridge CB4 0WS. Change occurred on Friday 8th November 2019. Company's previous address: Merlin Place Milton Road Cambridge CB4 0DP England.
filed on: 8th, November 2019
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Wednesday 6th March 2019
filed on: 18th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st March 2018
filed on: 24th, December 2018
| accounts
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 079787970001, created on Friday 27th April 2018
filed on: 1st, May 2018
| mortgage
|
Free Download
(19 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th March 2018
filed on: 21st, March 2018
| confirmation statement
|
Free Download
(5 pages)
|
PSC07 |
Cessation of a person with significant control Monday 1st January 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control Monday 1st January 2018
filed on: 20th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st March 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Monday 6th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
AA |
Data of total exemption small company accounts made up to Thursday 31st March 2016
filed on: 30th, December 2016
| accounts
|
Free Download
(3 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Sunday 6th March 2016
filed on: 1st, April 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
358120.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
SH01 |
333120.00 GBP is the capital in company's statement on Tuesday 1st March 2016
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Tuesday 31st March 2015
filed on: 31st, December 2015
| accounts
|
Free Download
(4 pages)
|
AD01 |
New registered office address Merlin Place Milton Road Cambridge CB4 0DP. Change occurred on Thursday 31st December 2015. Company's previous address: 33 Cavendish Square London W1G 0PW.
filed on: 31st, December 2015
| address
|
Free Download
(1 page)
|
AP03 |
Appointment (date: Wednesday 30th December 2015) of a secretary
filed on: 31st, December 2015
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Friday 6th March 2015
filed on: 25th, March 2015
| annual return
|
Free Download
(4 pages)
|
SH01 |
333120.00 GBP is the capital in company's statement on Wednesday 25th March 2015
capital
|
|
SH01 |
333120.00 GBP is the capital in company's statement on Thursday 18th December 2014
filed on: 12th, February 2015
| capital
|
Free Download
(3 pages)
|
AA |
Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 30th, January 2015
| accounts
|
Free Download
(10 pages)
|
AAMD |
Amended accounts for the period to Sunday 31st March 2013
filed on: 18th, March 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Thursday 6th March 2014
filed on: 17th, March 2014
| annual return
|
Free Download
(3 pages)
|
SH01 |
120.00 GBP is the capital in company's statement on Monday 17th March 2014
capital
|
|
SH01 |
100.00 GBP is the capital in company's statement on Wednesday 1st January 2014
filed on: 13th, March 2014
| capital
|
Free Download
(3 pages)
|
AA |
Data of total exemption small company accounts made up to Sunday 31st March 2013
filed on: 20th, November 2013
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to Wednesday 6th March 2013
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
AD01 |
Change of registered office on Friday 10th May 2013 from 2Nd Floor Mutual House 70 Conduit Street London W1S 2GF United Kingdom
filed on: 10th, May 2013
| address
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Wednesday 14th March 2012.
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
CH01 |
On Wednesday 7th March 2012 director's details were changed
filed on: 14th, March 2012
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Friday 9th March 2012.
filed on: 9th, March 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Thursday 8th March 2012
filed on: 8th, March 2012
| officers
|
Free Download
(1 page)
|
NEWINC |
Company registration
filed on: 6th, March 2012
| incorporation
|
Free Download
(44 pages)
|