AD02 |
Location of register of charges has been changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE at an unknown date
filed on: 2nd, May 2024
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2024
filed on: 1st, May 2024
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2022
filed on: 30th, October 2023
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from Merlin Place Milton Road Cambridge CB4 0DP England to C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE on July 17, 2023
filed on: 17th, July 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2023
filed on: 17th, April 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2021
filed on: 29th, September 2022
|
accounts |
Free Download
(7 pages)
|
AD04 |
Registers new location: Merlin Place Milton Road Cambridge CB4 0DP.
filed on: 14th, April 2022
|
address |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 450 Brook Drive Reading Berkshire RG2 6UU England to Merlin Place Milton Road Cambridge CB4 0DP at an unknown date
filed on: 8th, April 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2022
filed on: 7th, April 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2020
filed on: 30th, September 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2021
filed on: 26th, March 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to December 31, 2019
filed on: 30th, September 2020
|
accounts |
Free Download
(7 pages)
|
AA01 |
Previous accounting period shortened from March 31, 2020 to December 31, 2019
filed on: 25th, September 2020
|
accounts |
Free Download
(1 page)
|
AD03 |
Registered inspection location new location: 450 Brook Drive Reading Berkshire RG2 6UU.
filed on: 25th, March 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 25, 2020
filed on: 25th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2019
filed on: 13th, January 2020
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2019
filed on: 27th, March 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director appointment termination date: March 23, 2019
filed on: 25th, March 2019
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2018
filed on: 14th, December 2018
|
accounts |
Free Download
(8 pages)
|
CH01 |
On July 30, 2018 director's details were changed
filed on: 30th, July 2018
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates March 25, 2018
filed on: 4th, April 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full company accounts data drawn up to March 31, 2017
filed on: 30th, January 2018
|
accounts |
Free Download
(11 pages)
|
SH01 |
Capital declared on December 9, 2016: 1776.60 GBP
filed on: 29th, January 2018
|
capital |
Free Download
(8 pages)
|
AD01 |
Registered office address changed from 20-22 Wenlock Road London N1 7GU England to Merlin Place Milton Road Cambridge CB4 0DP on August 3, 2017
filed on: 3rd, August 2017
|
address |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, June 2017
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates March 25, 2017
filed on: 14th, June 2017
|
confirmation statement |
Free Download
(12 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 13th, June 2017
|
gazette |
Free Download
(1 page)
|
AA |
Total exemption small enterprise accounts information drawn up to March 31, 2016
filed on: 28th, December 2016
|
accounts |
Free Download
(4 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 15th, November 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On November 14, 2016 director's details were changed
filed on: 14th, November 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return made up to March 25, 2016 with full list of members
filed on: 20th, April 2016
|
annual return |
Free Download
(12 pages)
|
CH01 |
On April 1, 2016 director's details were changed
filed on: 1st, April 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 23rd, March 2016
|
resolution |
Free Download
(33 pages)
|
AP01 |
On March 4, 2016 new director was appointed.
filed on: 23rd, March 2016
|
officers |
Free Download
(3 pages)
|
SH01 |
Capital declared on March 4, 2016: 1745.93 GBP
filed on: 23rd, March 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 14th, March 2016
|
resolution |
Free Download
(33 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 25th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On November 9, 2015 new director was appointed.
filed on: 22nd, January 2016
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 12th, January 2016
|
resolution |
Free Download
(36 pages)
|
NEWINC |
Certificate of incorporation
filed on: 25th, March 2015
|
incorporation |
Free Download
(7 pages)
|