(CS01) Confirmation statement with no updates Sunday 31st December 2023
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 18th, July 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Saturday 31st December 2022
filed on: 11th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 6th October 2022
filed on: 6th, October 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st December 2021
filed on: 15th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 31st December 2021
filed on: 10th, January 2022
| confirmation statement
|
Free Download
(97 pages)
|
(RESOLUTIONS) Resolution of differing share rights or names
filed on: 6th, October 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st December 2020
filed on: 4th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Thursday 31st December 2020
filed on: 7th, January 2021
| confirmation statement
|
Free Download
(94 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st December 2019
filed on: 29th, September 2020
| accounts
|
Free Download
(10 pages)
|
(MR01) Registration of charge 071227930001, created on Tuesday 10th March 2020
filed on: 10th, March 2020
| mortgage
|
Free Download
(21 pages)
|
(CS01) Confirmation statement with no updates Tuesday 31st December 2019
filed on: 6th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 26th, September 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Monday 31st December 2018
filed on: 23rd, January 2019
| confirmation statement
|
Free Download
(94 pages)
|
(SH01) 54443.84 GBP is the capital in company's statement on Wednesday 4th July 2018
filed on: 19th, September 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 2nd, July 2018
| resolution
|
Free Download
(37 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 25th, April 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Friday 12th January 2018
filed on: 16th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address Maia Building, Babraham Research Campus Cambridge CB22 3AT. Change occurred on Monday 18th December 2017. Company's previous address: Moneta Babraham Research Park Cambridge England CB22 3AT.
filed on: 18th, December 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 1st, August 2017
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Thursday 12th January 2017
filed on: 13th, January 2017
| confirmation statement
|
Free Download
(23 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 26th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 12th January 2016
filed on: 12th, January 2016
| annual return
|
Free Download
(18 pages)
|
(SH01) 53306.37 GBP is the capital in company's statement on Tuesday 12th January 2016
capital
|
|
(CH01) On Monday 21st December 2015 director's details were changed
filed on: 12th, January 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 21st October 2015.
filed on: 20th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Wednesday 31st December 2014
filed on: 24th, June 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Monday 12th January 2015
filed on: 15th, January 2015
| annual return
|
Free Download
(13 pages)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st December 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 12th January 2014
filed on: 24th, January 2014
| annual return
|
Free Download
(13 pages)
|
(SH01) 49300.55 GBP is the capital in company's statement on Friday 24th January 2014
capital
|
|
(SH01) 15000.00 GBP is the capital in company's statement on Wednesday 17th July 2013
filed on: 5th, December 2013
| capital
|
Free Download
(4 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st December 2012
filed on: 30th, October 2013
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from Thursday 31st January 2013 to Monday 31st December 2012
filed on: 19th, June 2013
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on Friday 25th January 2013 from C/O Cell Guidance Systems Ltd Po Box Lbabraham Moneta Babraham Research Campus Cambridge CB22 3AT United Kingdom
filed on: 25th, January 2013
| address
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 12th January 2013
filed on: 25th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Thursday 24th January 2013 from C/O Cambridge Bioscience Munro House Trafalgar Way Bar Hill Cambridge CB23 8SQ United Kingdom
filed on: 24th, January 2013
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Tuesday 31st January 2012
filed on: 26th, October 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 12th January 2012
filed on: 27th, February 2012
| annual return
|
Free Download
(4 pages)
|
(AP01) New director appointment on Thursday 1st December 2011.
filed on: 1st, December 2011
| officers
|
Free Download
(2 pages)
|
(AA) Data of total exemption small company accounts made up to Monday 31st January 2011
filed on: 29th, September 2011
| accounts
|
Free Download
(6 pages)
|
(SH01) 37420.64 GBP is the capital in company's statement on Monday 10th January 2011
filed on: 24th, January 2011
| capital
|
Free Download
(3 pages)
|
(CH01) On Saturday 15th January 2011 director's details were changed
filed on: 19th, January 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 12th January 2011
filed on: 19th, January 2011
| annual return
|
Free Download
(4 pages)
|
(SH01) 2670635.00 GBP is the capital in company's statement on Sunday 31st October 2010
filed on: 18th, January 2011
| capital
|
Free Download
(4 pages)
|
(SH01) 28342.11 GBP is the capital in company's statement on Sunday 31st October 2010
filed on: 29th, November 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 17th, November 2010
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of Memorandum of Association and/or Statute
filed on: 20th, August 2010
| resolution
|
Free Download
(23 pages)
|
(SH01) 26315.79 GBP is the capital in company's statement on Saturday 31st July 2010
filed on: 20th, August 2010
| capital
|
Free Download
(4 pages)
|
(AD01) Change of registered office on Wednesday 7th July 2010 from 35 Norman Road Rowlands Gill Tyne and Wear NE39 1JT United Kingdom
filed on: 7th, July 2010
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 12th, January 2010
| incorporation
|
Free Download
(23 pages)
|