(AA) Group of companies' accounts made up to December 31, 2022
filed on: 24th, October 2023
| accounts
|
Free Download
(46 pages)
|
(AA) Group of companies' accounts made up to December 31, 2021
filed on: 19th, December 2022
| accounts
|
Free Download
(37 pages)
|
(CH01) On July 4, 2022 director's details were changed
filed on: 4th, July 2022
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England to Unit 196 Milton Road Cambridge CB4 0AB at an unknown date
filed on: 22nd, June 2022
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ.
filed on: 21st, June 2022
| address
|
Free Download
(1 page)
|
(AD04) Registers new location: Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB.
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 9th Floor New Zealand House 80 Haymarket London SW1Y 4TQ to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB on June 16, 2022
filed on: 16th, June 2022
| address
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2020
filed on: 24th, February 2022
| accounts
|
Free Download
(35 pages)
|
(TM01) Director appointment termination date: June 17, 2021
filed on: 27th, August 2021
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2019
filed on: 19th, December 2020
| accounts
|
Free Download
(34 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 6th, October 2020
| resolution
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 6th, October 2020
| incorporation
|
Free Download
(7 pages)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 27th, April 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: December 31, 2019
filed on: 22nd, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Group of companies' accounts made up to December 31, 2018
filed on: 8th, October 2019
| accounts
|
Free Download
(30 pages)
|
(TM01) Director appointment termination date: May 3, 2019
filed on: 18th, May 2019
| officers
|
Free Download
(1 page)
|
(CH01) On February 22, 2019 director's details were changed
filed on: 18th, May 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: February 22, 2019
filed on: 2nd, April 2019
| officers
|
Free Download
(1 page)
|
(AP01) On February 22, 2019 new director was appointed.
filed on: 2nd, April 2019
| officers
|
Free Download
(2 pages)
|
(AA) Group of companies' accounts made up to December 31, 2017
filed on: 9th, December 2018
| accounts
|
Free Download
(30 pages)
|
(TM02) Secretary appointment termination on June 11, 2018
filed on: 13th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 12, 2018 new director was appointed.
filed on: 24th, May 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Location of register of charges has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ at an unknown date
filed on: 22nd, May 2018
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 12, 2018
filed on: 21st, May 2018
| officers
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ at an unknown date
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AD02) Location of register of charges has been changed from C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England to C/O Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ at an unknown date
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN.
filed on: 14th, August 2017
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 20th, July 2017
| accounts
|
Free Download
(24 pages)
|
(TM01) Director appointment termination date: March 31, 2017
filed on: 24th, April 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 20, 2017 new director was appointed.
filed on: 24th, April 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 1st, November 2016
| accounts
|
Free Download
(29 pages)
|
(TM01) Director appointment termination date: January 18, 2016
filed on: 18th, April 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(7 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 15th, June 2015
| accounts
|
Free Download
(17 pages)
|
(AR01) Annual return made up to July 31, 2014 with full list of members
filed on: 12th, August 2014
| annual return
|
Free Download
(7 pages)
|
(CH01) On August 11, 2014 director's details were changed
filed on: 11th, August 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2013
filed on: 23rd, July 2014
| accounts
|
Free Download
(17 pages)
|
(AP01) On April 10, 2014 new director was appointed.
filed on: 10th, April 2014
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2012
filed on: 7th, October 2013
| accounts
|
Free Download
(16 pages)
|
(AR01) Annual return made up to July 31, 2013 with full list of members
filed on: 8th, August 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on August 8, 2013: 1000.00 GBP
capital
|
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 7th, August 2013
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2013
filed on: 29th, January 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 31, 2012
filed on: 31st, December 2012
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2011
filed on: 3rd, October 2012
| accounts
|
Free Download
(13 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On August 1, 2012 director's details were changed
filed on: 8th, August 2012
| officers
|
Free Download
(2 pages)
|
(AD02) Register of charges moved to new address at an unknown date. Old Address: C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 8th, August 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2012 with full list of members
filed on: 8th, August 2012
| annual return
|
Free Download
(8 pages)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) On May 23, 2012 new director was appointed.
filed on: 23rd, May 2012
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from January 31, 2012 to December 31, 2011
filed on: 30th, January 2012
| accounts
|
Free Download
(1 page)
|
(AP01) On November 17, 2011 new director was appointed.
filed on: 17th, November 2011
| officers
|
Free Download
(2 pages)
|
(AD03) Register(s) moved to registered inspection location
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AD02) Notification of SAIL
filed on: 11th, August 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to July 31, 2011 with full list of members
filed on: 11th, August 2011
| annual return
|
Free Download
(7 pages)
|
(AP04) On May 18, 2011 - new secretary appointed
filed on: 18th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 7th, January 2011
| incorporation
|
Free Download
(28 pages)
|