(CS01) Confirmation statement with updates October 21, 2023
filed on: 30th, October 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2022
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates October 21, 2022
filed on: 25th, October 2022
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control July 14, 2022
filed on: 21st, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 7th, September 2022
| incorporation
|
Free Download
(23 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2021
filed on: 28th, July 2022
| accounts
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on July 14, 2022
filed on: 26th, July 2022
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of alteration of Articles of Association
filed on: 26th, July 2022
| resolution
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control July 14, 2022
filed on: 21st, July 2022
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates October 21, 2021
filed on: 25th, October 2021
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2020
filed on: 6th, October 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates October 21, 2020
filed on: 4th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2019
filed on: 29th, October 2020
| accounts
|
Free Download
(3 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(CH01) On June 1, 2020 director's details were changed
filed on: 4th, June 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control June 1, 2020
filed on: 4th, June 2020
| persons with significant control
|
Free Download
(2 pages)
|
(AD03) Registered inspection location new location: 40 Tennyson Place Ely CB6 3WE.
filed on: 5th, November 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates October 21, 2019
filed on: 4th, November 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 2nd Floor, the Platinum Building St John's Innovation Park Cowley Road Cambridge CB4 0DS to St John's Innovation Centre Cowley Road Cambridge CB4 0WS on November 4, 2019
filed on: 4th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on October 31, 2018
filed on: 30th, July 2019
| accounts
|
Free Download
(4 pages)
|
(CH01) On October 21, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 21, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On October 21, 2018 director's details were changed
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control October 21, 2018
filed on: 29th, October 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2018
filed on: 29th, October 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control October 21, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates October 21, 2017
filed on: 31st, October 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control October 21, 2017
filed on: 31st, October 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on October 31, 2016
filed on: 31st, July 2017
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 20th, February 2017
| resolution
|
Free Download
|
(SH01) Capital declared on January 31, 2017: 6.00 GBP
filed on: 11th, February 2017
| capital
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates October 21, 2016
filed on: 3rd, November 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to October 21, 2015 with full list of members
filed on: 9th, November 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 9, 2015: 2.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(26 pages)
|
(SH01) Capital declared on October 21, 2014: 2.00 GBP
capital
|
|