CH01 |
On May 31, 2023 director's details were changed
filed on: 7th, June 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On May 22, 2023 director's details were changed
filed on: 22nd, May 2023
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Ososim St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS to 9 Hills Road Cambridge CB2 1GE on April 24, 2023
filed on: 24th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2022
filed on: 21st, December 2022
| accounts
|
Free Download
(9 pages)
|
CH01 |
On June 13, 2022 director's details were changed
filed on: 13th, June 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
CH01 |
On January 1, 2022 director's details were changed
filed on: 6th, January 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
AP01 |
On October 10, 2021 new director was appointed.
filed on: 22nd, October 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on June 3, 2021
filed on: 3rd, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
On June 3, 2021 - new secretary appointed
filed on: 3rd, June 2021
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2020
filed on: 10th, November 2020
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2019
filed on: 4th, October 2019
| accounts
|
Free Download
(10 pages)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2018
filed on: 29th, March 2019
| accounts
|
Free Download
(10 pages)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: March 28, 2018
filed on: 23rd, April 2018
| officers
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
TM02 |
Secretary appointment termination on March 13, 2017
filed on: 8th, June 2017
| officers
|
Free Download
(1 page)
|
AP03 |
On March 13, 2017 - new secretary appointed
filed on: 8th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 7, 2017 director's details were changed
filed on: 7th, June 2017
| officers
|
Free Download
(2 pages)
|
CH01 |
On June 6, 2017 director's details were changed
filed on: 6th, June 2017
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2016
filed on: 29th, November 2016
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 3, 2016 secretary's details were changed
filed on: 3rd, June 2016
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2016 with full list of members
filed on: 3rd, June 2016
| annual return
|
Free Download
(10 pages)
|
AD04 |
Registers new location: Ososim St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS.
filed on: 3rd, June 2016
| address
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2015
filed on: 7th, October 2015
| accounts
|
Free Download
(5 pages)
|
CH03 |
On July 29, 2014 secretary's details were changed
filed on: 3rd, June 2015
| officers
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2015 with full list of members
filed on: 3rd, June 2015
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 3, 2015: 2080.59 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2014
filed on: 22nd, September 2014
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to June 3, 2014 with full list of members
filed on: 29th, June 2014
| annual return
|
Free Download
(10 pages)
|
SH01 |
Capital declared on June 29, 2014: 2080.59 GBP
capital
|
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2013
filed on: 25th, November 2013
| accounts
|
Free Download
(5 pages)
|
CH03 |
On June 28, 2013 secretary's details were changed
filed on: 28th, June 2013
| officers
|
Free Download
(1 page)
|
SH01 |
Capital declared on July 12, 2012: 1737.76 GBP
filed on: 28th, June 2013
| capital
|
Free Download
(3 pages)
|
SH01 |
Capital declared on March 12, 2013: 2085.58 GBP
filed on: 28th, June 2013
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 3, 2013 with full list of members
filed on: 28th, June 2013
| annual return
|
Free Download
(10 pages)
|
CH01 |
On May 7, 2013 director's details were changed
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
On May 7, 2013 new director was appointed.
filed on: 7th, May 2013
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: May 3, 2013
filed on: 3rd, May 2013
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2012
filed on: 5th, January 2013
| accounts
|
Free Download
(5 pages)
|
AP03 |
On July 16, 2012 - new secretary appointed
filed on: 16th, July 2012
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 8, 2012
filed on: 8th, June 2012
| officers
|
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to June 3, 2012 with full list of members
filed on: 8th, June 2012
| annual return
|
Free Download
(7 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 8th, June 2012
| address
|
Free Download
(1 page)
|
TM02 |
Secretary appointment termination on May 30, 2012
filed on: 30th, May 2012
| officers
|
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2011
filed on: 27th, March 2012
| accounts
|
Free Download
(6 pages)
|
AP01 |
On December 19, 2011 new director was appointed.
filed on: 19th, December 2011
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on July 31, 2011: 1101.90 GBP
filed on: 12th, December 2011
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return made up to June 3, 2011 with full list of members
filed on: 15th, June 2011
| annual return
|
Free Download
(7 pages)
|
CH01 |
On June 15, 2011 director's details were changed
filed on: 15th, June 2011
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2010
filed on: 28th, February 2011
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to June 3, 2010 with full list of members
filed on: 6th, July 2010
| annual return
|
Free Download
(9 pages)
|
CH01 |
On June 3, 2010 director's details were changed
filed on: 5th, July 2010
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to July 31, 2009
filed on: 1st, March 2010
| accounts
|
Free Download
(7 pages)
|
225 |
Accounting reference date extended from 30/06/2009 to 31/07/2009
filed on: 12th, August 2009
| accounts
|
Free Download
(1 page)
|
353 |
Location of register of members
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
363a |
Annual return made up to June 18, 2009
filed on: 18th, June 2009
| annual return
|
Free Download
(7 pages)
|
288b |
On June 18, 2009 Appointment terminated director
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
288c |
Director's change of particulars
filed on: 18th, June 2009
| officers
|
Free Download
(1 page)
|
190 |
Location of debenture register
filed on: 18th, June 2009
| address
|
Free Download
(1 page)
|
287 |
Registered office changed on 06/02/2009 from 25 faulkner close milton cambridge cambridgeshire CB24 6EF united kingdom
filed on: 6th, February 2009
| address
|
Free Download
(1 page)
|
288a |
On August 28, 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2008 Director appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
288a |
On August 28, 2008 Director and secretary appointed
filed on: 28th, August 2008
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: Resolution of increasing authorised share capital
filed on: 27th, August 2008
| resolution
|
Free Download
(1 page)
|
123 |
Gbp nc 1000/1000000/07/08
filed on: 27th, August 2008
| capital
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 3rd, June 2008
| incorporation
|
Free Download
(14 pages)
|