(AD01) Change of registered address from 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY England on Fri, 22nd Apr 2022 to Vinters Business Park New Cut Road Maidstone Kent ME14 5NZ
filed on: 22nd, April 2022
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Wed, 30th Mar 2022
filed on: 30th, March 2022
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 28th, March 2022
| accounts
|
Free Download
(9 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Mon, 28th Feb 2022
filed on: 17th, March 2022
| accounts
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 17th, March 2022
| mortgage
|
Free Download
(1 page)
|
(CH01) On Thu, 24th Feb 2022 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(9 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 26th Nov 2021 director's details were changed
filed on: 26th, November 2021
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 8th Mar 2021 director's details were changed
filed on: 21st, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 28th, May 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 3rd May 2021
filed on: 5th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 12th Mar 2021 director's details were changed
filed on: 22nd, April 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 7 37-42, Charlotte Road London EC2A 3PG United Kingdom on Mon, 8th Mar 2021 to 1st Floor Offices, Newnham Mill Newnham Road Cambridge CB3 9EY
filed on: 8th, March 2021
| address
|
Free Download
(1 page)
|
(MR01) Registration of charge 113467670004, created on Thu, 21st Jan 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(6 pages)
|
(MR01) Registration of charge 113467670003, created on Thu, 21st Jan 2021
filed on: 22nd, January 2021
| mortgage
|
Free Download
(7 pages)
|
(CH01) On Wed, 11th Nov 2020 director's details were changed
filed on: 13th, November 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Sun, 3rd May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sat, 7th Mar 2020 director's details were changed
filed on: 10th, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 6th, February 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on Wed, 17th Jul 2019: 2900008.16 GBP
filed on: 31st, July 2019
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 18th Jun 2019
filed on: 19th, June 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd May 2019
filed on: 20th, May 2019
| confirmation statement
|
Free Download
(7 pages)
|
(CH01) On Sun, 15th Jul 2018 director's details were changed
filed on: 9th, May 2019
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 113467670002, created on Mon, 25th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(7 pages)
|
(MR01) Registration of charge 113467670001, created on Mon, 25th Feb 2019
filed on: 1st, March 2019
| mortgage
|
Free Download
(6 pages)
|
(SH01) Capital declared on Thu, 7th Feb 2019: 2505008.16 GBP
filed on: 21st, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 28th Jun 2018: 600008.16 GBP
filed on: 12th, December 2018
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 3rd Jul 2018 new director was appointed.
filed on: 3rd, July 2018
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 8th, June 2018
| resolution
|
Free Download
(35 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, May 2018
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 4th May 2018: 8.16 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|