AA |
Small-sized company accounts made up to 2023/03/31
filed on: 4th, January 2024
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2023/12/11
filed on: 20th, December 2023
| confirmation statement
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Building 1000 Cambridge Research Park Waterbeach Cambridgeshire CB25 9PD. Previous address: 10 Norwich Street London EC4A 1BD
filed on: 3rd, May 2023
| address
|
Free Download
(1 page)
|
AD01 |
Address change date: 2023/05/02. New Address: 71-73 Carter Lane London EC4V 5EQ. Previous address: 85 Fleet Street London EC4Y 1AE
filed on: 2nd, May 2023
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2023/03/17.
filed on: 17th, March 2023
| officers
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2022/03/31
filed on: 22nd, December 2022
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2022/12/11
filed on: 14th, December 2022
| confirmation statement
|
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates 2021/12/11
filed on: 20th, December 2021
| confirmation statement
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 2021/03/31
filed on: 13th, December 2021
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 2021/07/20 director's details were changed
filed on: 8th, August 2021
| officers
|
Free Download
(2 pages)
|
SH03 |
Own shares purchase
filed on: 23rd, June 2021
| capital
|
Free Download
(3 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 8th, June 2021
| resolution
|
Free Download
(4 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2021/05/201.07 GBP
filed on: 4th, June 2021
| capital
|
Free Download
(9 pages)
|
AA |
Small-sized company accounts made up to 2020/03/31
filed on: 6th, April 2021
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2021/03/17 director's details were changed
filed on: 18th, March 2021
| officers
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2020/12/11
filed on: 4th, January 2021
| confirmation statement
|
Free Download
(7 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 18th, November 2020
| resolution
|
Free Download
(3 pages)
|
TM01 |
2020/09/04 - the day director's appointment was terminated
filed on: 10th, November 2020
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2020/01/29
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 2020/01/29
filed on: 12th, August 2020
| persons with significant control
|
Free Download
(2 pages)
|
SH08 |
Change of share class name or designation
filed on: 21st, February 2020
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 21st, February 2020
| resolution
|
Free Download
(42 pages)
|
CS01 |
Confirmation statement with no updates 2019/12/11
filed on: 17th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to 2019/03/31
filed on: 12th, December 2019
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2018/12/11
filed on: 21st, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
SH01 |
1.12 GBP is the capital in company's statement on 2018/09/05
filed on: 18th, January 2019
| capital
|
Free Download
(3 pages)
|
SH03 |
Own shares purchase
filed on: 2nd, January 2019
| capital
|
Free Download
(3 pages)
|
SH06 |
Shares cancellation. Statement of capital on 2018/09/051.00 GBP
filed on: 2nd, January 2019
| capital
|
Free Download
(6 pages)
|
RESOLUTIONS |
Resolution of withdrawal of pre-emption rights
filed on: 2nd, January 2019
| resolution
|
Free Download
(37 pages)
|
AA |
Small-sized company accounts made up to 2018/03/31
filed on: 28th, December 2018
| accounts
|
Free Download
(9 pages)
|
AP01 |
New director appointment on 2018/09/05.
filed on: 24th, September 2018
| officers
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 10th, July 2018
| resolution
|
Free Download
(37 pages)
|
SH01 |
1.61 GBP is the capital in company's statement on 2018/06/01
filed on: 9th, July 2018
| capital
|
Free Download
(4 pages)
|
SH01 |
1.06 GBP is the capital in company's statement on 2018/03/05
filed on: 4th, April 2018
| capital
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on 2018/02/12
filed on: 7th, March 2018
| capital
|
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 2017/12/11
filed on: 18th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 10 Norwich Street London EC4A 1BD
filed on: 14th, December 2017
| address
|
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 2017/03/31
filed on: 5th, December 2017
| accounts
|
Free Download
(10 pages)
|
TM01 |
2017/11/01 - the day director's appointment was terminated
filed on: 7th, November 2017
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 2nd, November 2017
| resolution
|
Free Download
(38 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2017/06/12
filed on: 12th, June 2017
| resolution
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 12th, June 2017
| change of name
|
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 2016/03/31
filed on: 3rd, January 2017
| accounts
|
Free Download
(9 pages)
|
CS01 |
Confirmation statement with updates 2016/12/11
filed on: 13th, December 2016
| confirmation statement
|
Free Download
(7 pages)
|
TM01 |
2016/10/25 - the day director's appointment was terminated
filed on: 26th, October 2016
| officers
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2016/02/18.
filed on: 26th, February 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/02/18.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2015/12/11 with full list of members
filed on: 17th, December 2015
| annual return
|
Free Download
(6 pages)
|
AA |
Dormant company accounts reported for the period up to 2015/03/31
filed on: 19th, August 2015
| accounts
|
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on 2015/05/14
filed on: 29th, June 2015
| capital
|
Free Download
(5 pages)
|
SH08 |
Change of share class name or designation
filed on: 29th, June 2015
| capital
|
Free Download
(2 pages)
|
RESOLUTIONS |
Resolution of differing share rights or names, Resolution
filed on: 29th, June 2015
| resolution
|
Free Download
|
AP01 |
New director appointment on 2015/04/01.
filed on: 28th, April 2015
| officers
|
Free Download
|
AR01 |
Annual return drawn up to 2014/12/11 with full list of members
filed on: 22nd, December 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/12/22
capital
|
|
CH01 |
On 2014/07/08 director's details were changed
filed on: 25th, July 2014
| officers
|
Free Download
(3 pages)
|
AD02 |
Notification of Single Alternative Inspection Location
filed on: 16th, January 2014
| address
|
Free Download
(2 pages)
|
AA01 |
Accounting period extended to 2015/03/31. Originally it was 2014/12/31
filed on: 16th, January 2014
| accounts
|
Free Download
(3 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 16th, January 2014
| address
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 11th, December 2013
| incorporation
|
Free Download
(7 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2013/12/11
capital
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|