CH01 |
On August 4, 2023 director's details were changed
filed on: 11th, August 2023
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2022
filed on: 23rd, June 2023
|
accounts |
Free Download
(49 pages)
|
CH01 |
On July 25, 2022 director's details were changed
filed on: 9th, August 2022
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GS. Change occurred on July 14, 2022. Company's previous address: Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP United Kingdom.
filed on: 14th, July 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts data made up to December 31, 2021
filed on: 4th, July 2022
|
accounts |
Free Download
(45 pages)
|
AD01 |
New registered office address Blocks a & B, Portway Building Granta Park Great Abington Cambridge CB21 6GP. Change occurred on June 28, 2022. Company's previous address: Building 900 Babraham Research Campus Babraham Cambridge CB22 3AT.
filed on: 28th, June 2022
|
address |
Free Download
(1 page)
|
CH01 |
On June 17, 2021 director's details were changed
filed on: 12th, July 2021
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts data made up to December 31, 2020
filed on: 10th, July 2021
|
accounts |
Free Download
(34 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 21st, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 17, 2021 new director was appointed.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 17, 2021
filed on: 18th, June 2021
|
officers |
Free Download
(1 page)
|
AP01 |
On June 17, 2021 new director was appointed.
filed on: 18th, June 2021
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred at an unknown date. Company's previous address: 100 Cheapside London EC2V 6DY England.
filed on: 26th, March 2021
|
address |
Free Download
(1 page)
|
AD04 |
Registers new location: Building 900 Babraham Research Campus Babraham Cambridge CB22 3AT.
filed on: 25th, March 2021
|
address |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of modification of Articles of Association
filed on: 17th, October 2020
|
resolution |
Free Download
(5 pages)
|
MA |
Memorandum and Articles of Association
filed on: 17th, October 2020
|
incorporation |
Free Download
(17 pages)
|
AA |
Full accounts data made up to December 31, 2019
filed on: 9th, July 2020
|
accounts |
Free Download
(28 pages)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on June 30, 2020
filed on: 1st, July 2020
|
officers |
Free Download
(1 page)
|
AP01 |
On October 30, 2019 new director was appointed.
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on September 27, 2019
filed on: 28th, September 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On August 12, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On August 12, 2019 new director was appointed.
filed on: 27th, August 2019
|
officers |
Free Download
(2 pages)
|
AA |
Small company accounts for the period up to December 31, 2018
filed on: 8th, July 2019
|
accounts |
Free Download
(25 pages)
|
AD03 |
Registered inspection location new location: 100 Cheapside London EC2V 6DY.
filed on: 13th, June 2019
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2019
filed on: 5th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment was terminated on May 22, 2019
filed on: 4th, June 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On May 22, 2019 new director was appointed.
filed on: 4th, June 2019
|
officers |
Free Download
(2 pages)
|
AP01 |
On March 19, 2019 new director was appointed.
filed on: 3rd, April 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on March 19, 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On December 22, 2018 new director was appointed.
filed on: 8th, January 2019
|
officers |
Free Download
(2 pages)
|
AD02 |
New sail address 100 Cheapside London EC2V 6DY. Change occurred at an unknown date. Company's previous address: 160 Queen Victoria Street London EC4V 4QQ.
filed on: 30th, October 2018
|
address |
Free Download
(1 page)
|
AP01 |
On July 12, 2018 new director was appointed.
filed on: 26th, July 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on July 12, 2018
filed on: 26th, July 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 9th, January 2018
|
officers |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 160 Queen Victoria Street London EC4V 4QQ.
filed on: 3rd, January 2018
|
address |
Free Download
(2 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
On December 4, 2017 new director was appointed.
filed on: 19th, December 2017
|
officers |
Free Download
(5 pages)
|
AA01 |
Extension of current accouting period to December 31, 2018
filed on: 21st, November 2017
|
accounts |
Free Download
(3 pages)
|
AD01 |
New registered office address Building 900 Babraham Research Campus Babraham Cambridge CB22 3AT. Change occurred on November 15, 2017. Company's previous address: Meditrina Building Babraham Research Campus Cambridge Cambridgeshire CB22 3AT.
filed on: 15th, November 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 27th, October 2017
|
incorporation |
Free Download
|