(SH01) Capital declared on Tue, 5th Mar 2024: 67.85 GBP
filed on: 25th, March 2024
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2023
filed on: 27th, February 2024
| accounts
|
Free Download
(5 pages)
|
(AP02) New person appointed on Tue, 13th Feb 2024 to the position of a member
filed on: 23rd, February 2024
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 23rd Jan 2024: 67.85 GBP
filed on: 23rd, February 2024
| capital
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Tue, 13th Feb 2024
filed on: 21st, February 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 29th Jan 2024
filed on: 9th, February 2024
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st May 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Jan 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 31st May 2021
filed on: 25th, February 2022
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates Sat, 29th Jan 2022
filed on: 9th, February 2022
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Micro company financial statements for the year ending on Sun, 31st May 2020
filed on: 25th, March 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Fri, 29th Jan 2021
filed on: 3rd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 31st May 2019
filed on: 3rd, March 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Jan 2020
filed on: 31st, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On Thu, 12th Sep 2019 new director was appointed.
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Sep 2019
filed on: 30th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 30th Sep 2019 director's details were changed
filed on: 30th, September 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Jan 2019
filed on: 11th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 31st May 2018
filed on: 14th, December 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Fri, 10th Aug 2018
filed on: 10th, August 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st May 2017
filed on: 15th, March 2018
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Mon, 29th Jan 2018
filed on: 12th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Building 580 Babraham Research Campus Cambridge Cambridgeshire N16 8DG England on Mon, 4th Dec 2017 to Building 580 Babraham Research Campus Cambridge Cambridgeshire CB22 3AT
filed on: 4th, December 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 11th Jul 2017 to Building 580 Babraham Research Campus Cambridge Cambridgeshire N16 8DG
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from 10 John Street London WC1N 2EB England on Tue, 11th Jul 2017 to Building 580 Babraham Research Campus Cambridge Cambridgeshire N16 8DG
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 23rd May 2017 new director was appointed.
filed on: 23rd, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 23rd May 2017
filed on: 23rd, May 2017
| officers
|
Free Download
(1 page)
|
(AP02) New person appointed on Mon, 15th May 2017 to the position of a member
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 15th May 2017 new director was appointed.
filed on: 15th, May 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Mon, 15th May 2017
filed on: 15th, May 2017
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sun, 29th Jan 2017
filed on: 10th, February 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AA01) Extension of accounting period to Tue, 31st May 2016 from Sun, 31st Jan 2016
filed on: 28th, October 2016
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered address from 20-22 Wenlock Road London N1 7GU England on Tue, 7th Jun 2016 to 10 John Street London WC1N 2EB
filed on: 7th, June 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 5th Oct 2015 new director was appointed.
filed on: 25th, February 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 29th Jan 2016
filed on: 25th, February 2016
| annual return
|
Free Download
(9 pages)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 43.48 GBP
capital
|
|
(AD03) Registered inspection location new location: 56 Princess May Road London N16 8DG.
filed on: 24th, February 2016
| address
|
Free Download
(1 page)
|
(AP01) On Mon, 22nd Jun 2015 new director was appointed.
filed on: 24th, February 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 31st Mar 2015: 43.48 GBP
filed on: 24th, February 2016
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 56 Princess May Road London London N16 8DG England on Mon, 15th Jun 2015 to 20-22 Wenlock Road London N1 7GU
filed on: 15th, June 2015
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 7th May 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
|
(AP01) On Thu, 7th May 2015 new director was appointed.
filed on: 7th, May 2015
| officers
|
|
(NEWINC) Certificate of incorporation
filed on: 29th, January 2015
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Thu, 29th Jan 2015: 10.00 GBP
capital
|
|