AA |
Small-sized company accounts made up to Sat, 31st Dec 2022
filed on: 28th, September 2023
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Sun, 4th Jun 2023
filed on: 6th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AD01 |
Address change date: Thu, 6th Apr 2023. New Address: 2 New Street Square London EC4A 3BZ. Previous address: Deloitte 2 New Street Square London EC4A 3BZ United Kingdom
filed on: 6th, April 2023
|
address |
Free Download
(1 page)
|
AD01 |
Address change date: Fri, 31st Mar 2023. New Address: Deloitte 2 New Street Square London EC4A 3BZ. Previous address: Hill House 1 Little New Street London EC4A 3TR United Kingdom
filed on: 31st, March 2023
|
address |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to Fri, 31st Dec 2021
filed on: 30th, September 2022
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Sat, 4th Jun 2022
filed on: 16th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Thu, 31st Dec 2020
filed on: 27th, September 2021
|
accounts |
Free Download
(22 pages)
|
CS01 |
Confirmation statement with no updates Fri, 4th Jun 2021
filed on: 14th, June 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Tue, 31st Dec 2019
filed on: 10th, November 2020
|
accounts |
Free Download
(23 pages)
|
CS01 |
Confirmation statement with no updates Thu, 4th Jun 2020
filed on: 9th, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 5th, November 2019
|
accounts |
Free Download
(24 pages)
|
PSC05 |
Change to a person with significant control Thu, 4th Apr 2019
filed on: 14th, June 2019
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Tue, 4th Jun 2019
filed on: 14th, June 2019
|
confirmation statement |
Free Download
(5 pages)
|
AUD |
Resignation of an auditor
filed on: 7th, February 2019
|
auditors |
Free Download
(2 pages)
|
MA |
Articles and Memorandum of Association
filed on: 12th, July 2018
|
incorporation |
Free Download
(32 pages)
|
CONNOT |
Notice of change of name
filed on: 27th, June 2018
|
change of name |
Free Download
(2 pages)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on Wed, 27th Jun 2018
filed on: 27th, June 2018
|
resolution |
Free Download
|
CERTNM |
Company name changed f-star gamma LIMITEDcertificate issued on 27/06/18
filed on: 27th, June 2018
|
change of name |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Mon, 4th Jun 2018
filed on: 18th, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
PSC02 |
Notification of a person with significant control Wed, 30th May 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 15th Jun 2018. New Address: Hill House 1 Little New Street London EC4A 3TR. Previous address: Eddeva B920 Babraham Research Campus Cambridge CB22 3AT United Kingdom
filed on: 15th, June 2018
|
address |
Free Download
(1 page)
|
PSC09 |
Withdrawal of a person with significant control statement Fri, 15th Jun 2018
filed on: 15th, June 2018
|
persons with significant control |
Free Download
(2 pages)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 30th May 2018 - the day secretary's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM02 |
Wed, 30th May 2018 - the day secretary's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
TM01 |
Wed, 30th May 2018 - the day director's appointment was terminated
filed on: 12th, June 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Wed, 30th May 2018 new director was appointed.
filed on: 11th, June 2018
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 4th, June 2018
|
accounts |
Free Download
(26 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 15th, September 2017
|
accounts |
Free Download
|
CS01 |
Confirmation statement with updates Sun, 4th Jun 2017
filed on: 15th, June 2017
|
confirmation statement |
Free Download
(7 pages)
|
SH01 |
Capital declared on Wed, 24th Aug 2016: 90.40 GBP
filed on: 20th, September 2016
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 17th, September 2016
|
resolution |
Free Download
|
SH08 |
Change of share class name or designation
filed on: 16th, September 2016
|
capital |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 13th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
On Mon, 6th Jun 2016 new director was appointed.
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
Address change date: Fri, 10th Jun 2016. New Address: Eddeva B920 Babraham Research Campus Cambridge CB22 3AT. Previous address: 5 New Street Square London EC4A 3TW United Kingdom
filed on: 10th, June 2016
|
address |
Free Download
(1 page)
|
AA01 |
Current accounting reference period shortened from Fri, 30th Jun 2017 to Sat, 31st Dec 2016
filed on: 10th, June 2016
|
accounts |
Free Download
(1 page)
|
TM01 |
Mon, 6th Jun 2016 - the day director's appointment was terminated
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 6th Jun 2016 - the day director's appointment was terminated
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
TM01 |
Mon, 6th Jun 2016 - the day director's appointment was terminated
filed on: 10th, June 2016
|
officers |
Free Download
(1 page)
|
AP03 |
New secretary appointment on Mon, 6th Jun 2016
filed on: 10th, June 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Certificate of incorporation
filed on: 5th, June 2016
|
incorporation |
Free Download
(64 pages)
|
SH01 |
Capital declared on Sun, 5th Jun 2016: 84.01 GBP
|
capital |
|