CS01 |
Confirmation statement with updates January 16, 2024
filed on: 16th, January 2024
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Varying share rights or name resolution
filed on: 31st, December 2023
| resolution
|
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 29th, December 2023
| capital
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
AP01 |
On December 21, 2023 new director was appointed.
filed on: 21st, December 2023
| officers
|
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
PSC01 |
Notification of a person with significant control December 15, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control December 15, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control December 15, 2023
filed on: 15th, December 2023
| persons with significant control
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on December 15, 2023
filed on: 15th, December 2023
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 9th, December 2023
| resolution
|
Free Download
(1 page)
|
AD01 |
New registered office address 10 Watermark Way Foxholes Business Park Hertford SG13 7TZ. Change occurred on December 4, 2023. Company's previous address: Hive Group Nine Hills Road Cambridge CB2 1GE England.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on December 1, 2023: 102.00 GBP
filed on: 4th, December 2023
| capital
|
Free Download
(3 pages)
|
AD01 |
New registered office address Hive Group Nine Hills Road Cambridge CB2 1GE. Change occurred on December 4, 2023. Company's previous address: Building 1000 Cambridge Research Park Waterbeach CB25 9PD United Kingdom.
filed on: 4th, December 2023
| address
|
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 31st, October 2023
| accounts
|
Free Download
(8 pages)
|
CS01 |
Confirmation statement with updates August 8, 2023
filed on: 8th, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
CH01 |
On August 7, 2023 director's details were changed
filed on: 7th, August 2023
| officers
|
Free Download
(2 pages)
|
PSC05 |
Change to a person with significant control April 27, 2023
filed on: 10th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
New registered office address Building 1000 Cambridge Research Park Waterbeach CB25 9PD. Change occurred on April 27, 2023. Company's previous address: The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY England.
filed on: 27th, April 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on July 31, 2022
filed on: 23rd, February 2023
| accounts
|
Free Download
(3 pages)
|
AA01 |
Accounting period ending changed to May 31, 2022 (was July 31, 2022).
filed on: 21st, February 2023
| accounts
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates October 22, 2022
filed on: 29th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AD01 |
New registered office address The Barn 13-17 Margett Street Cottenham Cambridge CB24 8QY. Change occurred on August 18, 2022. Company's previous address: 10 Watermark Way Foxholes Business Park Hertford Hertfordshire SG13 7TZ United Kingdom.
filed on: 18th, August 2022
| address
|
Free Download
(1 page)
|
PSC05 |
Change to a person with significant control August 18, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control July 31, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(1 page)
|
AP01 |
On July 31, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
PSC02 |
Notification of a person with significant control July 31, 2022
filed on: 18th, August 2022
| persons with significant control
|
Free Download
(2 pages)
|
AP01 |
On July 31, 2022 new director was appointed.
filed on: 18th, August 2022
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates October 22, 2021
filed on: 22nd, October 2021
| confirmation statement
|
Free Download
(4 pages)
|
SH03 |
Report of purchase of own shares
filed on: 11th, October 2021
| capital
|
Free Download
(3 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on July 30, 2021 - 100.00 GBP
filed on: 11th, October 2021
| capital
|
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2021
filed on: 14th, September 2021
| accounts
|
Free Download
(3 pages)
|
PSC04 |
Change to a person with significant control June 3, 2021
filed on: 9th, June 2021
| persons with significant control
|
Free Download
(2 pages)
|
CH01 |
On June 3, 2021 director's details were changed
filed on: 9th, June 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 25, 2021
filed on: 7th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on May 29, 2020
filed on: 29th, May 2020
| officers
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates May 25, 2020
filed on: 29th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2019
filed on: 24th, January 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2019
filed on: 18th, July 2019
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 29, 2019 director's details were changed
filed on: 25th, April 2019
| officers
|
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control March 29, 2019
filed on: 25th, April 2019
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on May 31, 2018
filed on: 20th, February 2019
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 25, 2018
filed on: 12th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 20th, March 2018
| resolution
|
Free Download
(19 pages)
|
SH01 |
Capital declared on March 8, 2018: 117.00 GBP
filed on: 14th, March 2018
| capital
|
Free Download
(4 pages)
|
AP01 |
On March 8, 2018 new director was appointed.
filed on: 14th, March 2018
| officers
|
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, May 2017
| incorporation
|
Free Download
(29 pages)
|