(AD01) Address change date: 25th May 2022. New Address: Victory House Vision Park, Chivers Way Histon Cambridge Cambridgeshire CB24 9ZR. Previous address: The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS
filed on: 25th, May 2022
| address
|
Free Download
(2 pages)
|
(AD01) Address change date: 1st September 2021. New Address: The Platinum Building St. Johns Innovation Park Cowley Road Cambridge CB4 0DS. Previous address: St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS United Kingdom
filed on: 1st, September 2021
| address
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to 31st January 2021
filed on: 30th, May 2021
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st January 2021
filed on: 30th, May 2021
| accounts
|
Free Download
(8 pages)
|
(TM01) 17th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(TM01) 17th May 2021 - the day director's appointment was terminated
filed on: 18th, May 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 14th May 2021
filed on: 14th, May 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 10th December 2020
filed on: 19th, January 2021
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2020
filed on: 19th, August 2020
| accounts
|
Free Download
(9 pages)
|
(TM01) 16th July 2020 - the day director's appointment was terminated
filed on: 28th, July 2020
| officers
|
Free Download
(1 page)
|
(TM01) 31st October 2019 - the day director's appointment was terminated
filed on: 26th, November 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2019
filed on: 11th, September 2019
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 6th February 2019: 47.20 GBP
filed on: 14th, February 2019
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 4th November 2018: 44.90 GBP
filed on: 12th, November 2018
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 10th October 2018
filed on: 29th, October 2018
| officers
|
Free Download
(2 pages)
|
(TM01) 9th October 2018 - the day director's appointment was terminated
filed on: 18th, October 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th June 2018
filed on: 29th, August 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 1st August 2018: 44.44 GBP
filed on: 8th, August 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, August 2018
| resolution
|
Free Download
(36 pages)
|
(AP01) New director was appointed on 18th May 2018
filed on: 19th, July 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 29th May 2018: 40.68 GBP
filed on: 1st, June 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2017
filed on: 31st, August 2017
| accounts
|
Free Download
(8 pages)
|
(AA) Total exemption full accounts data made up to 30th June 2016
filed on: 14th, September 2016
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 7th July 2016: 312743.00 GBP
filed on: 15th, August 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 17th March 2016: 28.12 GBP
filed on: 13th, April 2016
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 13th, April 2016
| resolution
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to 8th March 2016 with full list of members
filed on: 8th, April 2016
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 8th April 2016: 21.56 GBP
capital
|
|
(AD01) Address change date: 4th February 2016. New Address: St John's Innovation Centre Cowley Road Cambridge Cambridgeshire CB4 0WS. Previous address: Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT
filed on: 4th, February 2016
| address
|
Free Download
(1 page)
|
(CH01) On 1st February 2016 director's details were changed
filed on: 4th, February 2016
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 25th, January 2016
| resolution
|
Free Download
|
(SH01) Statement of Capital on 5th January 2016: 21.56 GBP
filed on: 25th, January 2016
| capital
|
Free Download
(4 pages)
|
(AP01) New director was appointed on 14th October 2015
filed on: 15th, October 2015
| officers
|
Free Download
(2 pages)
|
(TM01) 14th October 2015 - the day director's appointment was terminated
filed on: 14th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th June 2015
filed on: 8th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) 5th August 2015 - the day director's appointment was terminated
filed on: 27th, August 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 1st July 2015
filed on: 27th, August 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 31st March 2015 to 30th June 2015
filed on: 11th, May 2015
| accounts
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to 8th March 2015 with full list of members
filed on: 16th, March 2015
| annual return
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 16th March 2015: 515000.00 GBP
capital
|
|
(AA) Accounts for a dormant company made up to 31st March 2014
filed on: 21st, November 2014
| accounts
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th August 2014: 21.93 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 13th August 2014: 27.36 GBP
filed on: 24th, September 2014
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association, Resolution of allotment of securities
filed on: 24th, September 2014
| resolution
|
|
(AP01) New director was appointed on 11th September 2014
filed on: 11th, September 2014
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 11th September 2014. New Address: Ideaspace 3 Charles Babbage Road Cambridge CB3 0GT. Previous address: Botanic House 100 Hills Road Cambridge England CB2 1PH
filed on: 11th, September 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 14th August 2014
filed on: 9th, September 2014
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 14th August 2014
filed on: 5th, September 2014
| officers
|
Free Download
(2 pages)
|
(TM01) 25th June 2014 - the day director's appointment was terminated
filed on: 25th, June 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights
filed on: 24th, June 2014
| resolution
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 13th June 2014
filed on: 24th, June 2014
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 13th June 2014: 10.00 GBP
filed on: 24th, June 2014
| capital
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to 8th March 2014 with full list of members
filed on: 28th, May 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) 23rd December 2013 - the day director's appointment was terminated
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd November 2013
filed on: 22nd, November 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 19th July 2013
filed on: 19th, July 2013
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 8th, March 2013
| incorporation
|
Free Download
(7 pages)
|