(TM01) Director's appointment was terminated on January 17, 2024
filed on: 19th, January 2024
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, January 2024
| incorporation
|
Free Download
(33 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2023
filed on: 9th, January 2024
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment was terminated on November 13, 2023
filed on: 17th, November 2023
| officers
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 23rd, August 2023
| mortgage
|
Free Download
(1 page)
|
(MR01) Registration of charge 114754180002, created on August 2, 2023
filed on: 15th, August 2023
| mortgage
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates July 19, 2023
filed on: 7th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution
filed on: 3rd, May 2023
| resolution
|
Free Download
(1 page)
|
(CH01) On April 26, 2023 director's details were changed
filed on: 27th, April 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2022
filed on: 26th, April 2023
| accounts
|
Free Download
(11 pages)
|
(AP01) On October 4, 2022 new director was appointed.
filed on: 2nd, November 2022
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address Suite 1 First Floor , Ravenscroft House Regent Street Cambridge CB2 1AB. Change occurred on September 6, 2022. Company's previous address: 50/60 Station Road C/O Hcr Hewitsons Cambridge CB1 2JH England.
filed on: 6th, September 2022
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 19, 2022
filed on: 1st, August 2022
| confirmation statement
|
Free Download
(6 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, June 2022
| incorporation
|
Free Download
(36 pages)
|
(RESOLUTIONS) Resolution of modification of Articles of Association
filed on: 23rd, June 2022
| resolution
|
Free Download
(8 pages)
|
(TM01) Director's appointment was terminated on June 14, 2022
filed on: 16th, June 2022
| officers
|
Free Download
(1 page)
|
(AP01) On June 14, 2022 new director was appointed.
filed on: 14th, June 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2021
filed on: 21st, March 2022
| accounts
|
Free Download
(14 pages)
|
(SH01) Capital declared on January 18, 2022: 2391.65 GBP
filed on: 20th, January 2022
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address 50/60 Station Road C/O Hcr Hewitsons Cambridge CB1 2JH. Change occurred on January 20, 2022. Company's previous address: 5 Deansway Worcester WR1 2JG England.
filed on: 20th, January 2022
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on January 4, 2022: 2338.53 GBP
filed on: 5th, January 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On December 22, 2021 new director was appointed.
filed on: 23rd, December 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on December 7, 2021
filed on: 23rd, December 2021
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on September 20, 2021: 2055.25 GBP
filed on: 15th, November 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2021
filed on: 24th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(MA) Memorandum and Articles of Association
filed on: 10th, August 2021
| incorporation
|
Free Download
(36 pages)
|
(AP01) On July 26, 2021 new director was appointed.
filed on: 29th, July 2021
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on July 26, 2021: 1966.74 GBP
filed on: 29th, July 2021
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2020
filed on: 30th, April 2021
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 27th, January 2021
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 17, 2020: 1480.00 GBP
filed on: 23rd, December 2020
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 17, 2020: 1360.00 GBP
filed on: 21st, December 2020
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates July 19, 2020
filed on: 3rd, August 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On May 7, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On May 7, 2020 new director was appointed.
filed on: 30th, July 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to July 31, 2019
filed on: 20th, July 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 114754180001, created on July 13, 2020
filed on: 13th, July 2020
| mortgage
|
Free Download
(6 pages)
|
(RESOLUTIONS) Removal of pre-emption rights resolution, Resolution
filed on: 22nd, April 2020
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on March 20, 2020
filed on: 20th, April 2020
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 19, 2019
filed on: 31st, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 5 Deansway Worcester WR1 2JG. Change occurred on November 23, 2018. Company's previous address: Mill House Mill Court Great Shelford Cambridge CB22 5LD United Kingdom.
filed on: 23rd, November 2018
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, July 2018
| incorporation
|
Free Download
(10 pages)
|
(SH01) Capital declared on July 20, 2018: 1000.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|