(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 21st, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(8 pages)
|
(CH01) On July 15, 2021 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2022
filed on: 13th, September 2022
| confirmation statement
|
Free Download
(8 pages)
|
(CH01) On July 12, 2021 director's details were changed
filed on: 13th, September 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on April 5, 2022: 358.26 GBP
filed on: 12th, August 2022
| capital
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on April 5, 2022
filed on: 29th, July 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 5, 2022: 3582.60 GBP
filed on: 27th, July 2022
| capital
|
Free Download
(3 pages)
|
(CH01) On October 18, 2021 director's details were changed
filed on: 17th, November 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 18, 2021
filed on: 17th, November 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 29th, September 2021
| accounts
|
Free Download
(9 pages)
|
(AD01) Registered office address changed from 25 Sedley Taylor Road Cambridge Cambridgeshire CB2 8PN United Kingdom to Janelle House 6 Hartham Lane Hertford SG14 1QN on September 27, 2021
filed on: 27th, September 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2021
filed on: 19th, August 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period extended from July 31, 2020 to December 31, 2020
filed on: 21st, April 2021
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2020
filed on: 28th, July 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 29th, April 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on January 31, 2020: 287.89 GBP
filed on: 19th, February 2020
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control October 30, 2019
filed on: 19th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(AP01) On January 31, 2020 new director was appointed.
filed on: 19th, February 2020
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 31st, January 2020
| resolution
|
Free Download
(46 pages)
|
(AP01) On November 11, 2019 new director was appointed.
filed on: 20th, January 2020
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on November 8, 2019: 208.72 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 11, 2019: 231.60 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on October 30, 2019: 198.75 GBP
filed on: 17th, January 2020
| capital
|
Free Download
(3 pages)
|
(AP01) On November 8, 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On November 8, 2019 new director was appointed.
filed on: 17th, January 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: November 8, 2019
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 25 Sedley Taylor Road 25 Sedley Taylor Road Cambridge Cambridge Cambridgeshire CB2 8PN United Kingdom to 25 Sedley Taylor Road Cambridge Cambridgeshire CB2 8PN on September 18, 2019
filed on: 18th, September 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Darwin College Silver Street Cambridge CB3 9EU United Kingdom to 25 Sedley Taylor Road 25 Sedley Taylor Road Cambridge Cambridge Cambridgeshire CB2 8PN on August 30, 2019
filed on: 30th, August 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, August 2019
| resolution
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on July 11, 2019
filed on: 8th, August 2019
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 27th, July 2019
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control March 27, 2019
filed on: 27th, July 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2018
filed on: 11th, April 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 21, 2019: 159.00 GBP
filed on: 27th, March 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: March 21, 2019
filed on: 27th, March 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates July 10, 2018
filed on: 24th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 24th, July 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 22nd, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On March 13, 2018 new director was appointed.
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 1, 2018
filed on: 21st, March 2018
| officers
|
Free Download
(1 page)
|
(AP03) On February 28, 2018 - new secretary appointed
filed on: 21st, March 2018
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 11th, July 2017
| incorporation
|
Free Download
(11 pages)
|