(SH01) Statement of Capital on 7th January 2024: 63.05 GBP
filed on: 28th, January 2024
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 4th January 2024: 62.62 GBP
filed on: 28th, January 2024
| capital
|
Free Download
(4 pages)
|
(TM01) 14th December 2023 - the day director's appointment was terminated
filed on: 21st, December 2023
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 6th October 2023: 62.50 GBP
filed on: 26th, November 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th November 2023: 62.58 GBP
filed on: 26th, November 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th September 2023: 62.55 GBP
filed on: 29th, October 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 14th September 2023: 62.48 GBP
filed on: 4th, October 2023
| capital
|
Free Download
(4 pages)
|
(MR04) Satisfaction of charge 106138660001 in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 106138660002, created on 16th August 2023
filed on: 22nd, August 2023
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 5th, July 2023
| resolution
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2022
filed on: 27th, April 2023
| accounts
|
Free Download
(30 pages)
|
(AP01) New director was appointed on 27th April 2023
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 10th March 2023: 59.67 GBP
filed on: 6th, April 2023
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 7th February 2023: 59.66 GBP
filed on: 23rd, March 2023
| capital
|
Free Download
(4 pages)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Maia Building (B270) Babraham Research Campus Cambridge CB22 3AT. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 30th, August 2022
| address
|
Free Download
(1 page)
|
(AA) Full accounts for the period ending 31st December 2021
filed on: 3rd, August 2022
| accounts
|
Free Download
(33 pages)
|
(TM02) 19th July 2022 - the day secretary's appointment was terminated
filed on: 19th, July 2022
| officers
|
Free Download
(1 page)
|
(AP03) New secretary appointment on 19th July 2022
filed on: 19th, July 2022
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 20th May 2022: 59.64 GBP
filed on: 13th, June 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 3rd May 2022: 59.63 GBP
filed on: 25th, May 2022
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 28th February 2022: 59.61 GBP
filed on: 3rd, March 2022
| capital
|
Free Download
(4 pages)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 12th November 2021. New Address: Babraham Research Campus Maia Building (B270) Cambridge CB22 3AT. Previous address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom
filed on: 12th, November 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st December 2020
filed on: 27th, July 2021
| accounts
|
Free Download
(16 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 20th July 2021
filed on: 20th, July 2021
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH03) Purchase of own shares
filed on: 24th, May 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 19th April 2021: 44.91 GBP
filed on: 24th, May 2021
| capital
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 20th, May 2021
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th April 2021: 46.91 GBP
filed on: 5th, May 2021
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 9th October 2020: 31.47 GBP
filed on: 2nd, November 2020
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 21st, October 2020
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 12th, October 2020
| resolution
|
Free Download
(2 pages)
|
(MR01) Registration of charge 106138660001, created on 22nd September 2020
filed on: 2nd, October 2020
| mortgage
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 29th July 2020: 30.72 GBP
filed on: 17th, September 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 31st December 2019
filed on: 17th, September 2020
| accounts
|
Free Download
(8 pages)
|
(MA) Articles and Memorandum of Association
filed on: 15th, August 2020
| incorporation
|
Free Download
(50 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 15th, August 2020
| resolution
|
Free Download
(2 pages)
|
(AD01) Address change date: 5th August 2020. New Address: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Previous address: The Old Bakehouse Course Road Ascot Berkshire SL5 7HL England
filed on: 5th, August 2020
| address
|
Free Download
(1 page)
|
(AP04) New secretary appointment on 29th July 2020
filed on: 5th, August 2020
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 21st December 2019 to 31st December 2019
filed on: 8th, June 2020
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to 21st December 2019
filed on: 5th, June 2020
| accounts
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 6th, May 2020
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, May 2020
| resolution
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 28th April 2020: 18.01 GBP
filed on: 30th, April 2020
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 27th April 2020
filed on: 30th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 11th, December 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(AD01) Address change date: 27th November 2017. New Address: The Old Bakehouse Course Road Ascot Berkshire SL5 7HL. Previous address: Gowling Wlg (Uk) Llp Two Snowhill Snow Hill Queensway Birmingham B4 6WR
filed on: 27th, November 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 6th, October 2017
| resolution
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 26th May 2017: 10.00 GBP
filed on: 2nd, October 2017
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 5th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th September 2017
filed on: 6th, September 2017
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 10th, February 2017
| incorporation
|
Free Download
|
(SH01) Statement of Capital on 10th February 2017: 8.01 GBP
capital
|
|