AA |
Full accounts for the period ending 31st December 2022
filed on: 3rd, October 2023
|
accounts |
Free Download
(41 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: C/O Mishcon De Reya Four Station Square Cambridge CB1 2GE. Previous address: C/O Taylor Vinters Llp Merlin Place Milton Road Cambridge CB4 0DP England
filed on: 27th, September 2023
|
address |
Free Download
(1 page)
|
TM01 |
11th May 2023 - the day director's appointment was terminated
filed on: 13th, June 2023
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th May 2023
filed on: 7th, June 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 8th March 2022
filed on: 18th, March 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
8th March 2022 - the day director's appointment was terminated
filed on: 18th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2021
filed on: 11th, March 2022
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2020
filed on: 29th, September 2021
|
accounts |
Free Download
(38 pages)
|
AP01 |
New director was appointed on 19th February 2021
filed on: 24th, February 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
19th February 2021 - the day director's appointment was terminated
filed on: 24th, February 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 14th October 2020 director's details were changed
filed on: 14th, October 2020
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2019
filed on: 7th, October 2020
|
accounts |
Free Download
(38 pages)
|
AA |
Full accounts for the period ending 31st December 2018
filed on: 15th, April 2019
|
accounts |
Free Download
(34 pages)
|
TM01 |
4th January 2019 - the day director's appointment was terminated
filed on: 24th, January 2019
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 4th January 2019
filed on: 24th, January 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 31st December 2017
filed on: 18th, September 2018
|
accounts |
Free Download
(32 pages)
|
AP01 |
New director was appointed on 13th June 2018
filed on: 27th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
13th June 2018 - the day director's appointment was terminated
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2016
filed on: 2nd, October 2017
|
accounts |
Free Download
(31 pages)
|
TM01 |
2nd May 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd May 2017 - the day director's appointment was terminated
filed on: 20th, June 2017
|
officers |
Free Download
(1 page)
|
CH01 |
On 20th June 2017 director's details were changed
filed on: 20th, June 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 9th, June 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2nd May 2017
filed on: 9th, June 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 18th April 2016
filed on: 9th, May 2016
|
officers |
Free Download
(2 pages)
|
TM01 |
18th April 2016 - the day director's appointment was terminated
filed on: 6th, May 2016
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2015
filed on: 3rd, May 2016
|
accounts |
Free Download
(31 pages)
|
AR01 |
Annual return drawn up to 24th September 2015 with full list of members
filed on: 2nd, October 2015
|
annual return |
Free Download
(7 pages)
|
AA |
Full accounts for the period ending 31st December 2014
filed on: 17th, April 2015
|
accounts |
Free Download
(32 pages)
|
CH01 |
On 21st January 2015 director's details were changed
filed on: 29th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
21st January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st January 2015
filed on: 28th, January 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
21st January 2015 - the day director's appointment was terminated
filed on: 28th, January 2015
|
officers |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2014 with full list of members
filed on: 8th, October 2014
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 8th October 2014: 10001.00 GBP
|
capital |
|
AP01 |
New director was appointed on 20th August 2014
filed on: 29th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 20th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 20th August 2014
filed on: 28th, August 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
20th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
TM01 |
20th August 2014 - the day director's appointment was terminated
filed on: 28th, August 2014
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 11th July 2014
filed on: 11th, July 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
10th July 2014 - the day director's appointment was terminated
filed on: 10th, July 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 31st December 2013
filed on: 20th, March 2014
|
accounts |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of Memorandum and/or Articles of Association
filed on: 13th, March 2014
|
resolution |
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 13th, March 2014
|
incorporation |
Free Download
(11 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 3rd March 2014
filed on: 3rd, March 2014
|
officers |
Free Download
(2 pages)
|
TM01 |
2nd March 2014 - the day director's appointment was terminated
filed on: 2nd, March 2014
|
officers |
Free Download
(1 page)
|
TM01 |
22nd January 2014 - the day director's appointment was terminated
filed on: 22nd, January 2014
|
officers |
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 22nd, October 2013
|
address |
Free Download
(1 page)
|
CH01 |
On 17th October 2013 director's details were changed
filed on: 22nd, October 2013
|
officers |
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 22nd, October 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 24th September 2013 with full list of members
filed on: 22nd, October 2013
|
annual return |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 22nd October 2013: 10001.00 GBP
|
capital |
|
AA01 |
Current accounting period extended from 30th September 2013 to 31st December 2013
filed on: 13th, March 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Registered office address changed from St. John's House St. John's Innovation Park Cowley Road Cambridge CB4 0ZT United Kingdom on 13th March 2013
filed on: 13th, March 2013
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 1st October 2012: 10001.00 GBP
filed on: 29th, October 2012
|
capital |
Free Download
(4 pages)
|
NEWINC |
Incorporation
filed on: 24th, September 2012
|
incorporation |
Free Download
(21 pages)
|