(MA) Articles and Memorandum of Association
filed on: 8th, December 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, December 2023
| resolution
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, November 2023
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 23rd, November 2023
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 11th, November 2023
| resolution
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 7th, October 2023
| resolution
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 30th, September 2023
| incorporation
|
Free Download
(8 pages)
|
(AP01) New director appointment on 2023/09/12.
filed on: 27th, September 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/08/02
filed on: 26th, September 2023
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2023/07/02
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 24th, July 2023
| accounts
|
Free Download
(14 pages)
|
(MR01) Registration of charge 096860810001, created on 2023/05/03
filed on: 4th, May 2023
| mortgage
|
Free Download
(12 pages)
|
(AD03) On 1970/01/01 location of registered inspection location was changed to 12 New Fetter Lane London EC4A 1JP
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AP04) On 2023/03/03, company appointed a new person to the position of a secretary
filed on: 13th, April 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2023/02/21.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from St John's Innovation Centre Cowley Road Cambridge CB4 0WS England on 2023/02/16 to Envision House 5 North Street Horsham West Sussex RH12 1XQ
filed on: 16th, February 2023
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/06
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/06
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2023/02/06
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2023/02/06.
filed on: 14th, February 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2023/02/06
filed on: 14th, February 2023
| officers
|
Free Download
(1 page)
|
(SH01) 2500.00 GBP is the capital in company's statement on 2016/02/01
filed on: 15th, November 2022
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2021/12/31
filed on: 7th, October 2022
| accounts
|
Free Download
(14 pages)
|
(CS01) Confirmation statement with no updates 2022/07/02
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2020/12/31
filed on: 30th, September 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates 2021/07/02
filed on: 13th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2019/12/31
filed on: 18th, December 2020
| accounts
|
Free Download
(8 pages)
|
(PSC05) Change to a person with significant control 2019/10/04
filed on: 23rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2020/07/02
filed on: 22nd, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control 2019/10/18
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control 2019/10/18
filed on: 20th, February 2020
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/01/17
filed on: 17th, January 2020
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 2018/12/31
filed on: 10th, October 2019
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates 2019/07/02
filed on: 5th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2019/07/04 director's details were changed
filed on: 4th, July 2019
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2019/07/04
filed on: 4th, July 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2019/02/15.
filed on: 15th, February 2019
| officers
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2018/02/23
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control 2018/02/23
filed on: 6th, November 2018
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2018/08/09
filed on: 9th, August 2018
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2018/07/02
filed on: 5th, July 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) New director appointment on 2018/02/23.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/23.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2018/02/23.
filed on: 3rd, April 2018
| officers
|
Free Download
(2 pages)
|
(SH01) 2500.00 GBP is the capital in company's statement on 2018/02/23
filed on: 13th, March 2018
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 8th, March 2018
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 8th, March 2018
| resolution
|
Free Download
(15 pages)
|
(AA) Total exemption full accounts record for the accounting period up to 2017/09/30
filed on: 5th, March 2018
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2017/07/02
filed on: 2nd, July 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Change of registered address from Wellington House East Road Cambridge CB1 1BH England on 2017/07/02 to St John's Innovation Centre Cowley Road Cambridge CB4 0WS
filed on: 2nd, July 2017
| address
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to 2016/09/30
filed on: 14th, November 2016
| accounts
|
Free Download
(3 pages)
|
(AA01) Accounting period extended to 2016/09/30. Originally it was 2016/07/31
filed on: 14th, September 2016
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016/07/13
filed on: 21st, July 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On 2016/07/04 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 3 Victoria Street Cambridge CB1 1JP England on 2016/07/04 to Wellington House East Road Cambridge CB1 1BH
filed on: 4th, July 2016
| address
|
Free Download
(1 page)
|
(CH01) On 2016/07/04 director's details were changed
filed on: 4th, July 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2016/02/01.
filed on: 3rd, February 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 14th, July 2015
| incorporation
|
Free Download
(7 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/07/14
capital
|
|
(MODEL ARTICLES) Adoption of model articles
incorporation
|
|