(AD01) Registered office address changed from The Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS to Victory House Vision Park Chivers Way Cambridge Cambridgeshire CB24 9ZR on December 15, 2021
filed on: 15th, December 2021
| address
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from The Guildhall Market Square Cambridge CB2 3QJ England to The Platinum Building St Johns Innovation Park Cowley Road Cambridge Cambridgeshire CB4 0DS on September 2, 2020
filed on: 2nd, September 2020
| address
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: July 8, 2020
filed on: 9th, July 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2020
filed on: 25th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 8, 2020
filed on: 25th, June 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 22, 2020
filed on: 19th, February 2020
| officers
|
Free Download
(1 page)
|
(AP01) On September 17, 2019 new director was appointed.
filed on: 10th, October 2019
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2019
filed on: 25th, July 2019
| accounts
|
Free Download
(14 pages)
|
(TM01) Director appointment termination date: July 30, 2018
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: May 28, 2019
filed on: 3rd, July 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 19, 2019
filed on: 3rd, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to March 31, 2018
filed on: 30th, July 2018
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates June 19, 2018
filed on: 19th, June 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On July 26, 2017 new director was appointed.
filed on: 16th, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to March 31, 2017
filed on: 16th, August 2017
| accounts
|
Free Download
(17 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 5th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 19, 2017
filed on: 26th, June 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On June 26, 2017 director's details were changed
filed on: 26th, June 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 22nd, May 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On March 29, 2017 new director was appointed.
filed on: 25th, April 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 9, 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 9, 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: September 19, 2016
filed on: 24th, January 2017
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to March 31, 2016
filed on: 5th, September 2016
| accounts
|
Free Download
(12 pages)
|
(TM01) Director appointment termination date: April 7, 2016
filed on: 27th, June 2016
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to June 19, 2016, no shareholders list
filed on: 27th, June 2016
| annual return
|
Free Download
(11 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 11th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On August 5, 2015 new director was appointed.
filed on: 10th, August 2015
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, June 2015
| incorporation
|
Free Download
(30 pages)
|
(AA01) Current accounting reference period shortened from June 30, 2016 to March 31, 2016
filed on: 19th, June 2015
| accounts
|
Free Download
(1 page)
|