(CS01) Confirmation statement with no updates November 24, 2023
filed on: 27th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 29th, September 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates November 24, 2022
filed on: 5th, January 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On December 7, 2021 director's details were changed
filed on: 7th, December 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2021
filed on: 7th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St John's Innovation Centre 6 Dirac House Unit 7 Cowley Road Cambridge CB4 0WS to 16 Clock Tower Mews Exeter Road Newmarket CB8 8LL on October 5, 2021
filed on: 5th, October 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 24, 2020
filed on: 26th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2019
filed on: 28th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates November 24, 2018
filed on: 11th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control January 1, 2018
filed on: 3rd, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On January 3, 2018 director's details were changed
filed on: 3rd, January 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates November 24, 2017
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates November 24, 2016
filed on: 5th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 30th, September 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 24, 2015 with full list of members
filed on: 24th, November 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 24, 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2014
filed on: 29th, April 2015
| accounts
|
Free Download
|
(AR01) Annual return made up to November 24, 2014 with full list of members
filed on: 25th, November 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on November 25, 2014: 1.00 GBP
capital
|
|
(TM02) Secretary appointment termination on October 31, 2014
filed on: 5th, November 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2013
filed on: 3rd, September 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to November 24, 2013 with full list of members
filed on: 2nd, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to December 31, 2012
filed on: 30th, April 2013
| accounts
|
Free Download
(4 pages)
|
(AP03) On February 14, 2013 - new secretary appointed
filed on: 14th, February 2013
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on February 14, 2013
filed on: 14th, February 2013
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from November 30, 2012 to December 31, 2012
filed on: 14th, February 2013
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return made up to November 24, 2012 with full list of members
filed on: 6th, December 2012
| annual return
|
Free Download
(4 pages)
|
(AP03) On December 6, 2011 - new secretary appointed
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
(AP01) On December 6, 2011 new director was appointed.
filed on: 6th, December 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 29, 2011
filed on: 29th, November 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 24th, November 2011
| incorporation
|
Free Download
(19 pages)
|