AD01 |
New registered office address 194 Cambridge Science Park Milton Road Cambridge CB4 0AB. Change occurred on 2023-12-20. Company's previous address: Maurice Wilkes Building St. John's Innovation Park Cowley Road Cambridge CB4 0DS.
filed on: 20th, December 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-10-17: 1.31 GBP
filed on: 15th, November 2023
| capital
|
Free Download
(3 pages)
|
AAMD |
Amended full accounts data made up to 2022-12-31
filed on: 25th, October 2023
| accounts
|
Free Download
(68 pages)
|
AA |
Full accounts data made up to 2022-12-31
filed on: 28th, September 2023
| accounts
|
Free Download
(69 pages)
|
AD02 |
New sail address Maurice Wilkes Building Cowley Road Cambridge CB4 0DS. Change occurred at an unknown date. Company's previous address: Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom.
filed on: 25th, September 2023
| address
|
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2023-07-10: 1.29 GBP
filed on: 17th, August 2023
| capital
|
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-03-28: 1.27 GBP
filed on: 7th, April 2023
| capital
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2021-12-31
filed on: 28th, September 2022
| accounts
|
Free Download
(77 pages)
|
AP01 |
New director was appointed on 2022-06-10
filed on: 10th, June 2022
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2022-02-10: 1.16 GBP
filed on: 17th, May 2022
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 29th, December 2021
| resolution
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2021-10-14
filed on: 26th, November 2021
| officers
|
Free Download
(1 page)
|
CERTNM |
Company name changed raspberry pi (trading) LIMITEDcertificate issued on 12/11/21
filed on: 12th, November 2021
| change of name
|
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
change of name
|
|
SH02 |
Sub-division of shares on 2021-09-13
filed on: 30th, October 2021
| capital
|
Free Download
(6 pages)
|
MA |
Memorandum and Articles of Association
filed on: 30th, October 2021
| incorporation
|
Free Download
(47 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 30th, October 2021
| resolution
|
Free Download
(3 pages)
|
AA |
Full accounts data made up to 2020-12-31
filed on: 6th, August 2021
| accounts
|
Free Download
(34 pages)
|
AP01 |
New director was appointed on 2021-07-01
filed on: 27th, July 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021-06-24 director's details were changed
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2021-06-23
filed on: 23rd, June 2021
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2021-06-23) of a secretary
filed on: 23rd, June 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-10-09: 0.13 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2020-10-08
filed on: 11th, November 2020
| officers
|
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 13th, October 2020
| incorporation
|
Free Download
(38 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 13th, October 2020
| resolution
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2019-12-31
filed on: 24th, September 2020
| accounts
|
Free Download
(27 pages)
|
AP01 |
New director was appointed on 2019-10-04
filed on: 16th, October 2019
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 2nd, September 2019
| resolution
|
Free Download
(40 pages)
|
AP01 |
New director was appointed on 2019-07-29
filed on: 1st, August 2019
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2018-12-31
filed on: 12th, July 2019
| accounts
|
Free Download
(21 pages)
|
AP01 |
New director was appointed on 2019-03-22
filed on: 29th, May 2019
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2019-02-28
filed on: 29th, May 2019
| officers
|
Free Download
(1 page)
|
AD01 |
New registered office address Maurice Wilkes Building St. John’S Innovation Park Cowley Road Cambridge CB4 0DS. Change occurred on 2018-12-20. Company's previous address: 37 Hills Road Hills Road Cambridge CB2 1NT England.
filed on: 20th, December 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 37 Hills Road Hills Road Cambridge CB2 1NT. Change occurred on 2018-10-31. Company's previous address: 30 Station Road Cambridge Cambridgeshire CB1 2JH England.
filed on: 31st, October 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2018-05-17
filed on: 7th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2017-11-01
filed on: 7th, August 2018
| officers
|
Free Download
(1 page)
|
AP03 |
Appointment (date: 2018-08-03) of a secretary
filed on: 6th, August 2018
| officers
|
Free Download
(2 pages)
|
TM02 |
Termination of appointment as a secretary on 2018-08-03
filed on: 6th, August 2018
| officers
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2017-12-31
filed on: 11th, June 2018
| accounts
|
Free Download
(20 pages)
|
AP03 |
Appointment (date: 2017-11-27) of a secretary
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2016-12-31
filed on: 11th, July 2017
| accounts
|
Free Download
(20 pages)
|
AD02 |
New sail address Cannon Place 78 Cannon Street London EC4N 6AF. Change occurred at an unknown date. Company's previous address: 90 High Holborn London WC1V 6XX United Kingdom.
filed on: 30th, June 2017
| address
|
Free Download
(1 page)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 90 High Holborn London WC1V 6XX at an unknown date
filed on: 21st, September 2016
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2016-09-06
filed on: 13th, September 2016
| officers
|
Free Download
(2 pages)
|
AA |
Full accounts data made up to 2015-12-31
filed on: 31st, August 2016
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2016-07-07 director's details were changed
filed on: 7th, July 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
New registered office address 30 Station Road Cambridge Cambridgeshire CB1 2JH. Change occurred on 2016-02-02. Company's previous address: Mount Pleasant House Mount Pleasant Cambridge CB3 0RN.
filed on: 2nd, February 2016
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2014-12-31
filed on: 14th, October 2015
| accounts
|
Free Download
(15 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2015-09-10
filed on: 2nd, October 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2015-10-02: 1.00 GBP
capital
|
|
TM01 |
Director's appointment was terminated on 2015-03-10
filed on: 17th, March 2015
| officers
|
Free Download
(1 page)
|
CH01 |
On 2014-01-17 director's details were changed
filed on: 25th, September 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return with full list of company shareholders, made up to 2014-09-10
filed on: 25th, September 2014
| annual return
|
Free Download
(7 pages)
|
AA |
Full accounts data made up to 2013-12-31
filed on: 3rd, June 2014
| accounts
|
Free Download
(12 pages)
|
CH01 |
On 2014-01-17 director's details were changed
filed on: 20th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-17 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014-01-17 director's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(2 pages)
|
CH03 |
On 2014-01-17 secretary's details were changed
filed on: 17th, January 2014
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Mitchell Wood House Main Street Caldecote Cambridge Cambridgeshire CB23 7NU United Kingdom on 2014-01-17
filed on: 17th, January 2014
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 3rd, October 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with full list of company shareholders, made up to 2013-09-10
filed on: 3rd, October 2013
| annual return
|
Free Download
(10 pages)
|
AP01 |
New director was appointed on 2013-03-07
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
AP03 |
Appointment (date: 2013-01-07) of a secretary
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
TM02 |
Termination of appointment as a secretary on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on 2013-01-07
filed on: 7th, January 2013
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period extended from 2013-09-30 to 2013-12-31
filed on: 7th, January 2013
| accounts
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 7th, January 2013
| resolution
|
Free Download
(32 pages)
|
AD01 |
Registered office address changed from 90 High Holborn London WC1V 6XX United Kingdom on 2012-12-18
filed on: 18th, December 2012
| address
|
Free Download
(1 page)
|
CERTNM |
Company name changed newincco 1209 LIMITEDcertificate issued on 18/12/12
filed on: 18th, December 2012
| change of name
|
Free Download
(3 pages)
|
RES15 |
Company name change resolution on 2012-12-18
change of name
|
|
NM01 |
Change of name by resolution
change of name
|
|
NEWINC |
Incorporation
filed on: 10th, September 2012
| incorporation
|
Free Download
(45 pages)
|