AA |
Full accounts data made up to December 31, 2022
filed on: 2nd, October 2023
| accounts
|
Free Download
(24 pages)
|
CS01 |
Confirmation statement with no updates June 17, 2023
filed on: 17th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On January 30, 2023 new director was appointed.
filed on: 13th, February 2023
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, January 2023
| accounts
|
Free Download
(26 pages)
|
CH01 |
On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates June 22, 2022
filed on: 22nd, June 2022
| confirmation statement
|
Free Download
(4 pages)
|
AD02 |
New sail address Unit 196 Milton Road Cambridge CB4 0AB. Change occurred at an unknown date. Company's previous address: C/O Norton Rose Fulbright (Foa: Gareth Kendall) 3 More London Riverside London SE1 2AQ England.
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: C/O Norton Rose Fulbright (Foa: Gareth Kendall) 3 More London Riverside London SE1 2AQ.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 4, 2022
filed on: 13th, June 2022
| confirmation statement
|
Free Download
(3 pages)
|
AD04 |
Registers new location: Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB.
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control November 20, 2018
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control November 20, 2018
filed on: 10th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 3rd, February 2022
| accounts
|
Free Download
(27 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to December 31, 2019
filed on: 7th, January 2021
| accounts
|
Free Download
(27 pages)
|
TM01 |
Director's appointment was terminated on October 31, 2020
filed on: 18th, November 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates May 4, 2020
filed on: 8th, June 2020
| confirmation statement
|
Free Download
(4 pages)
|
AP01 |
On January 1, 2020 new director was appointed.
filed on: 20th, May 2020
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 31, 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
AA |
Group of companies' accounts made up to December 31, 2018
filed on: 9th, October 2019
| accounts
|
Free Download
(28 pages)
|
CH01 |
On February 22, 2019 director's details were changed
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on May 3, 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control May 5, 2017
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control March 5, 2018
filed on: 18th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 4, 2019
filed on: 18th, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
AP01 |
On February 22, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on November 14, 2018
filed on: 23rd, November 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2017
filed on: 25th, September 2018
| accounts
|
Free Download
(21 pages)
|
CS01 |
Confirmation statement with updates May 4, 2018
filed on: 15th, June 2018
| confirmation statement
|
Free Download
(5 pages)
|
AD03 |
Registered inspection location new location: C/O Norton Rose Fulbright (Foa: Gareth Kendall) 3 More London Riverside London SE1 2AQ.
filed on: 15th, June 2018
| address
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2018
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on January 7, 2018
filed on: 21st, January 2018
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB. Change occurred on January 18, 2018. Company's previous address: Cambridge Science Park Milton Road Cambridge CB4 0AB United Kingdom.
filed on: 18th, January 2018
| address
|
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from May 31, 2018 to December 31, 2017
filed on: 21st, December 2017
| accounts
|
Free Download
(1 page)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 27th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 26th, September 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 21, 2017 new director was appointed.
filed on: 11th, August 2017
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, May 2017
| incorporation
|
Free Download
(19 pages)
|
SH01 |
Capital declared on May 5, 2017: 4.00 GBP
capital
|
|