(AA) Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Address change date: 23rd May 2023. New Address: Bradwell and Partners 2nd Floor Titan Court, 3 Bishop Square Hatfield AL10 9NA. Previous address: Bradwell and Partners 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA United Kingdom
filed on: 23rd, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2023
filed on: 22nd, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: 22nd May 2023. New Address: Bradwell and Partners 2nd Floor Titan Court 3 Bishops Square Hatfield AL10 9NA. Previous address: Suite 219 Titan Court 3 Bishop Square Hatfield AL10 9PL United Kingdom
filed on: 22nd, May 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st December 2021
filed on: 29th, March 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Current accounting period shortened from 30th December 2021 to 29th December 2021
filed on: 29th, December 2022
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd October 2022. New Address: Suite 219 Titan Court 3 Bishop Square Hatfield AL10 9PL. Previous address: 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU England
filed on: 3rd, October 2022
| address
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 30th December 2021
filed on: 29th, September 2022
| accounts
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 19th, July 2022
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 16th March 2022
filed on: 17th, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st December 2020
filed on: 30th, September 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 30th April 2021
filed on: 29th, June 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 26th April 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(1 page)
|
(TM01) 26th April 2021 - the day director's appointment was terminated
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 26th April 2021 - the day director's appointment was terminated
filed on: 7th, May 2021
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 26th April 2021
filed on: 7th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st May 2021. New Address: 205 Pentax House South Hill Avenue South Harrow Harrow HA2 0DU. Previous address: Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA England
filed on: 1st, May 2021
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 18th March 2021
filed on: 19th, March 2021
| officers
|
Free Download
(2 pages)
|
(AP04) New secretary appointment on 1st February 2021
filed on: 9th, February 2021
| officers
|
Free Download
(2 pages)
|
(MR04) Satisfaction of charge 098380060001 in full
filed on: 9th, February 2021
| mortgage
|
Free Download
(1 page)
|
(TM01) 4th January 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(TM01) 4th January 2021 - the day director's appointment was terminated
filed on: 12th, January 2021
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th January 2021
filed on: 12th, January 2021
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 098380060001, created on 31st July 2020
filed on: 3rd, August 2020
| mortgage
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with updates 23rd April 2020
filed on: 6th, May 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 7th, April 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Statement of Capital on 1st April 2019: 1.79 GBP
filed on: 29th, May 2019
| capital
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 29th May 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 23rd April 2019
filed on: 29th, May 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2019
filed on: 29th, May 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2018
filed on: 25th, March 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2017
filed on: 20th, September 2018
| accounts
|
Free Download
(7 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 6th, August 2018
| resolution
|
Free Download
(54 pages)
|
(AA01) Accounting reference date changed from 31st October 2017 to 31st December 2017
filed on: 11th, July 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 28th June 2018. New Address: Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA. Previous address: Central Working Cambridge Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 28th June 2018. New Address: Central Working Cambridge Central Working Cambridge Unit 184 Cambridge Science Park Cambridge CB4 0GA. Previous address: Suite 9 Cambridge Science Park Innovation Centre Unit 23 Milton Road Cambridge CB4 0FN England
filed on: 28th, June 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th April 2018
filed on: 25th, April 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd April 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 16th April 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 23rd March 2018
filed on: 16th, April 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 6th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(TM01) 6th April 2018 - the day director's appointment was terminated
filed on: 6th, April 2018
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: 22nd March 2018. New Address: Suite 9 Cambridge Science Park Innovation Centre Unit 23 Milton Road Cambridge CB4 0FN. Previous address: 24 Belmore Close Belmore Close Cambridge CB4 3NN England
filed on: 22nd, March 2018
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 3rd January 2018. New Address: 24 Belmore Close Belmore Close Cambridge CB4 3NN. Previous address: 112 Flamsteed Close Cambridge CB1 3FE England
filed on: 3rd, January 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 10th August 2017
filed on: 10th, August 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st October 2016
filed on: 4th, July 2017
| accounts
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 20th March 2017
filed on: 21st, March 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 20th March 2017
filed on: 20th, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 21st October 2016
filed on: 2nd, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Address change date: 10th August 2016. New Address: 112 Flamsteed Close Cambridge CB1 3FE. Previous address: 83 Burlton Road Cambridge CB3 0GU United Kingdom
filed on: 10th, August 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 22nd, October 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 22nd October 2015: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|