(CS01) Confirmation statement with no updates 2024/02/29
filed on: 1st, March 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 21st, September 2023
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023/02/28
filed on: 2nd, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control 2022/04/21
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: 2022/09/15. New Address: Lewis House Great Chesterford Court Great Chesterford Essex CB10 1PF. Previous address: Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ England
filed on: 15th, September 2022
| address
|
Free Download
(1 page)
|
(CH01) On 2022/04/21 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/21 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 2022/04/21 director's details were changed
filed on: 15th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2022/04/21
filed on: 15th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 30th, June 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2022/02/28
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control 2021/02/01
filed on: 24th, February 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2022/02/24 director's details were changed
filed on: 24th, February 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2022/01/29
filed on: 15th, February 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 24th, August 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates 2021/01/29
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2020/09/24
filed on: 7th, January 2021
| capital
|
Free Download
(4 pages)
|
(TM01) 2020/10/06 - the day director's appointment was terminated
filed on: 7th, October 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 13th, July 2020
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 13th, July 2020
| incorporation
|
Free Download
(32 pages)
|
(SH01) 92.15 GBP is the capital in company's statement on 2020/06/19
filed on: 13th, July 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, June 2020
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates 2020/01/29
filed on: 29th, January 2020
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2018/12/31
filed on: 28th, June 2019
| accounts
|
Free Download
(9 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018/02/01 director's details were changed
filed on: 18th, April 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2019/01/29
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/12/31
filed on: 14th, June 2018
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 2018/03/04. New Address: Eagle Labs 28 Chesterton Road Cambridge CB4 3AZ. Previous address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH United Kingdom
filed on: 4th, March 2018
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/01/29
filed on: 21st, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On 2017/12/11 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/11
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2017/12/11
filed on: 21st, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2017/12/11 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 2017/12/31
filed on: 17th, January 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Address change date: 2018/01/07. New Address: Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH. Previous address: Cpc1 Capital Park Fulbourn Cambridge Cambridgeshire CB21 5XE United Kingdom
filed on: 7th, January 2018
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/10/21.
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
(AP01) New director appointment on 2017/10/21.
filed on: 20th, November 2017
| officers
|
Free Download
(3 pages)
|
(SH01) 75.00 GBP is the capital in company's statement on 2017/10/20
filed on: 6th, November 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 1st, November 2017
| resolution
|
Free Download
(31 pages)
|
(NEWINC) Company registration
filed on: 30th, January 2017
| incorporation
|
Free Download
(35 pages)
|