(AA) Accounts for a small company made up to December 31, 2022
filed on: 3rd, October 2023
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: August 17, 2023
filed on: 22nd, August 2023
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital, Resolution
filed on: 28th, July 2023
| resolution
|
Free Download
(2 pages)
|
(SH20) Statement by Directors
filed on: 28th, July 2023
| capital
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 28/07/23
filed on: 28th, July 2023
| insolvency
|
Free Download
(2 pages)
|
(SH19) Capital declared on July 28, 2023: 1.00 GBP
filed on: 28th, July 2023
| capital
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, January 2023
| incorporation
|
Free Download
(10 pages)
|
(AP01) On November 1, 2022 new director was appointed.
filed on: 9th, November 2022
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2021
filed on: 6th, October 2022
| accounts
|
Free Download
(16 pages)
|
(TM01) Director appointment termination date: July 31, 2022
filed on: 1st, August 2022
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on March 14, 2022: 31787.12 GBP
filed on: 15th, March 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On November 30, 2021 new director was appointed.
filed on: 1st, December 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on November 30, 2021
filed on: 30th, November 2021
| address
|
Free Download
(1 page)
|
(AP04) On November 30, 2021 - new secretary appointed
filed on: 30th, November 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 30, 2021
filed on: 30th, November 2021
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 1, 2021
filed on: 5th, November 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 24th, October 2021
| resolution
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 1st, October 2021
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period extended from October 31, 2020 to December 31, 2020
filed on: 15th, April 2021
| accounts
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, February 2021
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, February 2021
| resolution
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(AP01) On January 29, 2021 new director was appointed.
filed on: 10th, February 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: January 29, 2021
filed on: 10th, February 2021
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: October 20, 2020
filed on: 21st, October 2020
| officers
|
Free Download
(1 page)
|
(AP01) On October 20, 2020 new director was appointed.
filed on: 21st, October 2020
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT United Kingdom to C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O the Cambridge Partnership Ltd, the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3FH United Kingdom to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on October 2, 2020
filed on: 2nd, October 2020
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on September 9, 2020: 31787.11 GBP
filed on: 10th, September 2020
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT England to C/O the Cambridge Partnership Limited the Dorothy Hodgkin Building Babraham Research Campus, Babraham Cambridge CB22 3AT on August 27, 2020
filed on: 27th, August 2020
| address
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to October 31, 2019
filed on: 28th, July 2020
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on March 31, 2020: 31459.33 GBP
filed on: 3rd, April 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on March 30, 2020: 31295.44 GBP
filed on: 30th, March 2020
| capital
|
Free Download
(4 pages)
|
(AA) Accounts for a small company made up to October 31, 2018
filed on: 25th, July 2019
| accounts
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 30, 2019: 30967.66 GBP
filed on: 2nd, May 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 19, 2018: 22604.84 GBP
filed on: 20th, December 2018
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to October 31, 2017
filed on: 30th, July 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2016
filed on: 28th, July 2017
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 21, 2017: 18864.24 GBP
filed on: 9th, April 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on March 3, 2017: 18542.82 GBP
filed on: 16th, March 2017
| capital
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 15th, March 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 14th, March 2017
| resolution
|
Free Download
(77 pages)
|
(TM01) Director appointment termination date: March 2, 2017
filed on: 10th, March 2017
| officers
|
Free Download
(1 page)
|
(AP01) On March 2, 2017 new director was appointed.
filed on: 10th, March 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 22nd, December 2016
| resolution
|
Free Download
(65 pages)
|
(SH01) Capital declared on November 22, 2016: 15399.99 GBP
filed on: 16th, December 2016
| capital
|
Free Download
(4 pages)
|
(CH01) On September 20, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On September 20, 2016 director's details were changed
filed on: 23rd, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to October 31, 2015
filed on: 20th, July 2016
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from C/O Index Ventures (Uk) Llp 3 Burlington Gardens London W1S 3EP to Moneta Building Babraham Research Campus Babraham Cambridge CB22 3AT on December 9, 2015
filed on: 9th, December 2015
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Index Venture Management Llp 3 Burlington Gardens Mayfair London W1S 3EP England to C/O Index Ventures (Uk) Llp 3 Burlington Gardens London W1S 3EP on November 4, 2015
filed on: 4th, November 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to October 21, 2015 with full list of members
filed on: 4th, November 2015
| annual return
|
Free Download
(8 pages)
|
(AP01) On February 5, 2015 new director was appointed.
filed on: 25th, February 2015
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 24th, February 2015
| resolution
|
|
(SH01) Capital declared on February 5, 2015: 13828.57 GBP
filed on: 24th, February 2015
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, February 2015
| capital
|
Free Download
(2 pages)
|
(AP01) On February 5, 2015 new director was appointed.
filed on: 24th, February 2015
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, October 2014
| incorporation
|
Free Download
(20 pages)
|
(SH01) Capital declared on October 21, 2014: 0.01 GBP
capital
|
|