AD01 |
New registered office address Building F Cambridge Road Melbourn Royston SG8 6HB. Change occurred on Wednesday 29th November 2023. Company's previous address: Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE United Kingdom.
filed on: 29th, November 2023
| address
|
Free Download
(1 page)
|
AA |
Audit exemption subsidiary accounts made up to Saturday 31st December 2022
filed on: 7th, November 2023
| accounts
|
Free Download
(16 pages)
|
AGREEMENT2 |
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(1 page)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 7th, November 2023
| accounts
|
Free Download
(49 pages)
|
GUARANTEE2 |
Audit exemption statement of guarantee by parent company for period ending 31/12/22
filed on: 7th, November 2023
| other
|
Free Download
(3 pages)
|
PARENT_ACC |
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 15th, October 2023
| accounts
|
Free Download
(49 pages)
|
TM01 |
Director's appointment was terminated on Friday 9th June 2023
filed on: 13th, June 2023
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 9th June 2023.
filed on: 13th, June 2023
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Monday 22nd May 2023
filed on: 24th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
MR01 |
Registration of charge 113773490008, created on Thursday 15th December 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(11 pages)
|
MR01 |
Registration of charge 113773490007, created on Thursday 15th December 2022
filed on: 19th, December 2022
| mortgage
|
Free Download
(62 pages)
|
AA |
Group of companies' accounts made up to Friday 31st December 2021
filed on: 16th, September 2022
| accounts
|
Free Download
(46 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Wednesday 31st August 2022
filed on: 14th, September 2022
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Wednesday 31st August 2022.
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
MR04 |
Charge 113773490003 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113773490002 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113773490006 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113773490001 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113773490004 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
MR04 |
Charge 113773490005 satisfaction in full.
filed on: 5th, September 2022
| mortgage
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Sunday 22nd May 2022
filed on: 23rd, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to Thursday 31st December 2020
filed on: 13th, October 2021
| accounts
|
Free Download
(44 pages)
|
CS01 |
Confirmation statement with no updates Saturday 22nd May 2021
filed on: 30th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA01 |
Previous accounting period shortened from Wednesday 31st March 2021 to Thursday 31st December 2020
filed on: 14th, May 2021
| accounts
|
Free Download
(1 page)
|
MR01 |
Registration of charge 113773490006, created on Monday 8th February 2021
filed on: 11th, February 2021
| mortgage
|
Free Download
(40 pages)
|
MR01 |
Registration of charge 113773490005, created on Friday 15th January 2021
filed on: 25th, January 2021
| mortgage
|
Free Download
(79 pages)
|
AA |
Group of companies' accounts made up to Tuesday 31st March 2020
filed on: 20th, January 2021
| accounts
|
Free Download
(41 pages)
|
CS01 |
Confirmation statement with updates Friday 22nd May 2020
filed on: 21st, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Group of companies' accounts made up to Sunday 31st March 2019
filed on: 31st, December 2019
| accounts
|
Free Download
(30 pages)
|
MR01 |
Registration of charge 113773490004, created on Monday 28th October 2019
filed on: 5th, November 2019
| mortgage
|
Free Download
(79 pages)
|
MR01 |
Registration of charge 113773490003, created on Monday 8th July 2019
filed on: 12th, July 2019
| mortgage
|
Free Download
(42 pages)
|
PSC05 |
Change to a person with significant control Saturday 8th September 2018
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 22nd May 2019
filed on: 18th, June 2019
| confirmation statement
|
Free Download
(4 pages)
|
AD01 |
New registered office address Melbourn Science Park Cambridge Road Melbourn Royston Hertfordshire SG8 6EE. Change occurred on Tuesday 18th June 2019. Company's previous address: 1 Duchess Street Ground Floor, Suite 2 London W1W 6AN United Kingdom.
filed on: 18th, June 2019
| address
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 12th, November 2018
| resolution
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 12th, November 2018
| incorporation
|
Free Download
(20 pages)
|
MR01 |
Registration of charge 113773490002, created on Monday 22nd October 2018
filed on: 31st, October 2018
| mortgage
|
Free Download
(36 pages)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 29th, October 2018
| resolution
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th September 2018.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on Thursday 27th September 2018.
filed on: 19th, October 2018
| officers
|
Free Download
(2 pages)
|
SH01 |
12500001.00 GBP is the capital in company's statement on Wednesday 26th September 2018
filed on: 19th, October 2018
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 11th, October 2018
| resolution
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 113773490001, created on Thursday 27th September 2018
filed on: 5th, October 2018
| mortgage
|
Free Download
(74 pages)
|
AA01 |
Current accounting period shortened to Sunday 31st March 2019, originally was Friday 31st May 2019.
filed on: 10th, September 2018
| accounts
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on Thursday 6th September 2018
filed on: 10th, September 2018
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 10th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Saturday 8th September 2018
filed on: 8th, September 2018
| resolution
|
Free Download
(3 pages)
|
AP01 |
New director appointment on Thursday 6th September 2018.
filed on: 8th, September 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 23rd, May 2018
| incorporation
|
Free Download
(10 pages)
|