(AD01) Change of registered address from 124 City Road London EC1V 2NX England on 20th May 2023 to C/O Kre Corporate Recovery Limited the Aquarium Building Unit 8 King Street Reading Berkshire RG1 2AN
filed on: 20th, May 2023
| address
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2nd May 2023
filed on: 14th, May 2023
| officers
|
Free Download
(1 page)
|
(CH01) On 1st May 2023 director's details were changed
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st May 2023 director's details were changed
filed on: 1st, May 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 50/60 Station Road Road Station Road Cambridge CB1 2JH England on 1st May 2023 to 124 City Road London EC1V 2NX
filed on: 1st, May 2023
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 30th April 2023
filed on: 30th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 18th April 2023
filed on: 18th, April 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th April 2023
filed on: 17th, April 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 22nd December 2022
filed on: 14th, April 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd February 2023
filed on: 3rd, February 2023
| confirmation statement
|
Free Download
(70 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2022
filed on: 30th, December 2022
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th June 2022: 1750.63 GBP
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 3rd November 2022: 1769.44 GBP
filed on: 12th, December 2022
| capital
|
Free Download
(3 pages)
|
(MR01) Registration of charge 110138170001, created on 21st July 2022
filed on: 21st, July 2022
| mortgage
|
Free Download
(23 pages)
|
(AAMD) Amended total exemption full accounts data made up to 31st March 2021
filed on: 3rd, May 2022
| accounts
|
Free Download
(6 pages)
|
(MA) Articles and Memorandum of Association
filed on: 28th, April 2022
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 27th, April 2022
| resolution
|
Free Download
(141 pages)
|
(SH01) Statement of Capital on 12th April 2022: 1746.03 GBP
filed on: 25th, April 2022
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2022
filed on: 16th, March 2022
| confirmation statement
|
Free Download
(70 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2021
filed on: 8th, December 2021
| accounts
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, June 2021
| incorporation
|
Free Download
(49 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of adoption of Articles of Association
filed on: 15th, June 2021
| resolution
|
Free Download
(104 pages)
|
(SH01) Statement of Capital on 27th May 2021: 1486.23 GBP
filed on: 2nd, June 2021
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 13 King Street Cambridge CB1 1LH England on 2nd June 2021 to 50/60 Station Road Road Station Road Cambridge CB1 2JH
filed on: 2nd, June 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 3rd March 2021
filed on: 18th, March 2021
| confirmation statement
|
Free Download
(68 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2020
filed on: 12th, January 2021
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 22nd May 2020: 1486.23 GBP
filed on: 23rd, October 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 15th September 2020
filed on: 16th, September 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 3rd March 2020
filed on: 16th, March 2020
| confirmation statement
|
Free Download
(67 pages)
|
(AA) Total exemption full accounts data made up to 31st March 2019
filed on: 12th, July 2019
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 3rd May 2019
filed on: 15th, May 2019
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 22nd March 2019: 1389.58 GBP
filed on: 17th, April 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 3rd March 2019
filed on: 4th, March 2019
| confirmation statement
|
Free Download
(65 pages)
|
(SH01) Statement of Capital on 15th February 2019: 1310.62 GBP
filed on: 3rd, March 2019
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 1st March 2019
filed on: 1st, March 2019
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 15th February 2019
filed on: 18th, February 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 3rd May 2018
filed on: 28th, January 2019
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution removing the pre-emption rights, Resolution of allotment of securities
filed on: 25th, January 2019
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 25th, January 2019
| resolution
|
Free Download
(3 pages)
|
(CH01) On 12th October 2018 director's details were changed
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 12th October 2018
filed on: 12th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st October 2018 to 31st March 2019
filed on: 6th, September 2018
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 4th May 2018: 1310.62 GBP
filed on: 2nd, June 2018
| capital
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control 5th December 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 15th February 2018
filed on: 15th, February 2018
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th February 2018
filed on: 15th, February 2018
| officers
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control 5th December 2017
filed on: 15th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control 1st December 2017
filed on: 4th, December 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2017
filed on: 4th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AP02) New person appointed on 1st December 2017 to the position of a member
filed on: 4th, December 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 4 121 Chesterton Road Cambridge CB4 3AT United Kingdom on 15th November 2017 to 13 King Street Cambridge CB1 1LH
filed on: 15th, November 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 16th, October 2017
| incorporation
|
Free Download
(40 pages)
|