DISS40 |
Compulsory strike-off action has been discontinued
filed on: 27th, December 2023
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Sunday 27th August 2023
filed on: 26th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 14th, November 2023
| gazette
|
Free Download
(1 page)
|
AA |
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 22nd, August 2023
| accounts
|
Free Download
(9 pages)
|
AA |
Accounts for a micro company for the period ending on Friday 31st December 2021
filed on: 27th, August 2022
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Saturday 27th August 2022
filed on: 27th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, February 2022
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates Saturday 23rd October 2021
filed on: 7th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 11th, January 2022
| gazette
|
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Thursday 31st December 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2021
| gazette
|
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 20th, April 2021
| gazette
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Friday 23rd October 2020
filed on: 17th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Tuesday 31st December 2019
filed on: 1st, October 2020
| accounts
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 5th, December 2019
| resolution
|
Free Download
(1 page)
|
SH02 |
Sub-division of shares on Friday 1st November 2019
filed on: 4th, December 2019
| capital
|
Free Download
(4 pages)
|
CH01 |
On Wednesday 9th October 2019 director's details were changed
filed on: 23rd, October 2019
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Wednesday 23rd October 2019
filed on: 23rd, October 2019
| confirmation statement
|
Free Download
(5 pages)
|
PSC04 |
Change to a person with significant control Wednesday 9th October 2019
filed on: 23rd, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control Wednesday 9th October 2019
filed on: 21st, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tuesday 6th August 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(4 pages)
|
AA |
Accounts for a micro company for the period ending on Monday 31st December 2018
filed on: 11th, June 2019
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates Monday 6th August 2018
filed on: 17th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Accounts for a micro company for the period ending on Sunday 31st December 2017
filed on: 21st, June 2018
| accounts
|
Free Download
(3 pages)
|
AD01 |
New registered office address 112 112 Perne Road Cambridge Cambridgeshire CB1 3RR. Change occurred on Monday 5th March 2018. Company's previous address: 112 112 Perne Road Cambridge Cambridgeshire CB1 3RR United Kingdom.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AD01 |
New registered office address 112 112 Perne Road Cambridge Cambridgeshire CB1 3RR. Change occurred on Monday 5th March 2018. Company's previous address: Uoc Biomedical Innovation Hub, Cambridge Biomedica Hills Road Clifford Allbutt Building Cambridge CB2 0AH England.
filed on: 5th, March 2018
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on Friday 1st December 2017.
filed on: 1st, December 2017
| officers
|
Free Download
|
AD01 |
New registered office address Uoc Biomedical Innovation Hub, Cambridge Biomedica Hills Road Clifford Allbutt Building Cambridge CB2 0AH. Change occurred on Friday 10th November 2017. Company's previous address: Ideaspace South, Cambridge Biomedical Campus Hills Road Cambridge CB2 0SP England.
filed on: 10th, November 2017
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control Friday 10th November 2017
filed on: 10th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st December 2016
filed on: 25th, September 2017
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sunday 6th August 2017
filed on: 6th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
AD01 |
New registered office address Ideaspace South, Cambridge Biomedical Campus Hills Road Cambridge CB2 0SP. Change occurred on Sunday 6th August 2017. Company's previous address: 112 Perne Road Cambridge CB1 3RR United Kingdom.
filed on: 6th, August 2017
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Wednesday 14th December 2016
filed on: 28th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
NEWINC |
Company registration
filed on: 15th, December 2015
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on Tuesday 15th December 2015
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|