(AA) Total exemption full accounts data made up to 2023-03-31
filed on: 29th, January 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2023-12-22
filed on: 4th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 088262070002, created on 2023-02-19
filed on: 20th, February 2023
| mortgage
|
Free Download
(37 pages)
|
(CS01) Confirmation statement with updates 2022-12-22
filed on: 4th, January 2023
| confirmation statement
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on 2022-10-28
filed on: 14th, November 2022
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 14th, November 2022
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-03-31
filed on: 8th, November 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2021-12-22
filed on: 4th, January 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2021-03-31
filed on: 4th, January 2022
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates 2020-12-22
filed on: 12th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2020-03-31
filed on: 15th, October 2020
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 088262070001, created on 2020-06-11
filed on: 15th, June 2020
| mortgage
|
Free Download
(41 pages)
|
(SH01) Statement of Capital on 2020-01-31: 129.36 GBP
filed on: 20th, April 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2019-12-22
filed on: 28th, January 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: 2019-12-31
filed on: 6th, January 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 14th, December 2019
| resolution
|
Free Download
(51 pages)
|
(SH01) Statement of Capital on 2019-11-27: 114.43 GBP
filed on: 13th, December 2019
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full accounts data made up to 2019-03-31
filed on: 21st, November 2019
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2019-10-25
filed on: 25th, October 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On 2019-10-25 director's details were changed
filed on: 25th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 28 Chesterton Road Cambridge CB4 3AZ England to Park House Castle Park Cambridge CB3 0DU on 2019-10-25
filed on: 25th, October 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 1st, July 2019
| resolution
|
Free Download
(44 pages)
|
(TM01) Director appointment termination date: 2019-02-20
filed on: 21st, February 2019
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-01-31
filed on: 31st, January 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2018-12-22
filed on: 9th, January 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption full accounts data made up to 2018-03-31
filed on: 20th, December 2018
| accounts
|
Free Download
(11 pages)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 17th, December 2018
| persons with significant control
|
Free Download
(2 pages)
|
(SH03) Purchase of own shares
filed on: 29th, November 2018
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 26th, October 2018
| resolution
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control 2016-04-06
filed on: 26th, October 2018
| persons with significant control
|
Free Download
(5 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2018-09-03: 99.50 GBP
filed on: 26th, October 2018
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, October 2018
| capital
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017-12-22
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) New director was appointed on 2017-12-01
filed on: 8th, December 2017
| officers
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 2017-03-31
filed on: 19th, October 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2016-12-31: 1.00 GBP
filed on: 8th, March 2017
| capital
|
Free Download
(3 pages)
|
(SH03) Purchase of own shares
filed on: 24th, January 2017
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 2016-12-22
filed on: 22nd, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 28 Chesterton Road Cambridge CB4 3AL England to 28 Chesterton Road Cambridge CB4 3AZ on 2016-11-26
filed on: 26th, November 2016
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 3 Laundress Lane Cambridge CB2 1SD England to 28 Chesterton Road Cambridge CB4 3AL on 2016-11-16
filed on: 16th, November 2016
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2016-09-28
filed on: 28th, September 2016
| officers
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2016-03-31
filed on: 31st, August 2016
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 24 Arden Road London N3 3AN to 3 Laundress Lane Cambridge CB2 1SD on 2016-04-11
filed on: 11th, April 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2015-12-23 with full list of members
filed on: 24th, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2015-12-24: 1.00 GBP
capital
|
|
(CH01) On 2015-12-23 director's details were changed
filed on: 23rd, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-01 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(CH01) On 2015-12-01 director's details were changed
filed on: 1st, December 2015
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Ace House 59 Bullescroft Road Edgware Middlesex HA8 8RN England to 24 Arden Road London N3 3AN on 2015-11-12
filed on: 12th, November 2015
| address
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 2015-03-31
filed on: 1st, November 2015
| accounts
|
Free Download
(3 pages)
|
(AA01) Previous accounting period extended from 2014-12-31 to 2015-03-31
filed on: 22nd, September 2015
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Ace House 30, Trevelyan Crescent Harrow Middlesex HA3 0RL to Ace House 59 Bullescroft Road Edgware Middlesex HA8 8RN on 2015-01-08
filed on: 8th, January 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to 2014-12-27 with full list of members
filed on: 7th, January 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 2015-01-07: 1.00 GBP
capital
|
|
(NEWINC) Incorporation
filed on: 27th, December 2013
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|