CS01 |
Confirmation statement with no updates 2023-06-20
filed on: 20th, June 2023
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2022-12-31
filed on: 16th, May 2023
|
accounts |
Free Download
(74 pages)
|
SH01 |
Statement of Capital on 2022-08-15: 74517.95 GBP
filed on: 11th, May 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-03-30: 75857.23 GBP
filed on: 11th, May 2023
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022-06-20
filed on: 24th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-08-06: 74370.33 GBP
filed on: 24th, June 2022
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2021-12-31
filed on: 7th, April 2022
|
accounts |
Free Download
(83 pages)
|
MA |
Memorandum and Articles of Association
filed on: 20th, December 2021
|
incorporation |
Free Download
(86 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of authority to purchase a number of shares, Resolution of adoption of Articles of Association
filed on: 20th, December 2021
|
resolution |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2021-06-20
filed on: 1st, July 2021
|
confirmation statement |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-01-13: 73350.00 GBP
filed on: 23rd, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2019-12-19: 72600.00 GBP
filed on: 23rd, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2021-03-05: 74243.07 GBP
filed on: 23rd, June 2021
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-08-04: 74138.36 GBP
filed on: 23rd, June 2021
|
capital |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2020-12-31
filed on: 17th, May 2021
|
accounts |
Free Download
(70 pages)
|
MR01 |
Registration of charge 108280580003, created on 2020-09-25
filed on: 7th, October 2020
|
mortgage |
Free Download
(38 pages)
|
MR01 |
Registration of charge 108280580002, created on 2020-09-25
filed on: 30th, September 2020
|
mortgage |
Free Download
(10 pages)
|
MR01 |
Registration of charge 108280580001, created on 2020-09-25
filed on: 28th, September 2020
|
mortgage |
Free Download
(51 pages)
|
CH01 |
On 2020-06-23 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2020-06-20
filed on: 23rd, June 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2020-06-23 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-06-23 director's details were changed
filed on: 23rd, June 2020
|
officers |
Free Download
(2 pages)
|
AA |
Group of companies' accounts made up to 2019-12-31
filed on: 3rd, June 2020
|
accounts |
Free Download
(55 pages)
|
CH01 |
On 2020-05-14 director's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
CH03 |
On 2020-05-14 secretary's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(1 page)
|
CH01 |
On 2020-05-14 director's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2020-05-14 director's details were changed
filed on: 29th, May 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Unit G South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH United Kingdom to Suite 8 the Works 20 West Street, Unity Campus Pampisford Cambridge CB22 3FT on 2020-05-14
filed on: 14th, May 2020
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2020-05-05
filed on: 14th, May 2020
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-03-03
filed on: 9th, March 2020
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2018-05-01 director's details were changed
filed on: 18th, July 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019-06-20
filed on: 3rd, July 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2018-12-31
filed on: 14th, May 2019
|
accounts |
Free Download
(55 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 31st, July 2018
|
resolution |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2018-06-20
filed on: 21st, June 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Group of companies' accounts made up to 2017-12-31
filed on: 15th, June 2018
|
accounts |
Free Download
(64 pages)
|
AP01 |
New director was appointed on 2018-04-04
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
AP03 |
On 2018-04-04 - new secretary appointed
filed on: 5th, April 2018
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on 2018-04-04
filed on: 5th, April 2018
|
officers |
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT United Kingdom to Computershare Investor Services Plc the Pavilions Bridgwater Road Bristol BS13 8AE at an unknown date
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
AD04 |
Location of company register(s) has been changed to Unit G South Cambridge Business Park Babraham Road Sawston Cambridgeshire CB22 3JH at an unknown date
filed on: 14th, February 2018
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-08-04: 72599.42 GBP
filed on: 14th, August 2017
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 7th, August 2017
|
resolution |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2017-07-05
filed on: 2nd, August 2017
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2017-07-28: 56645.34 GBP
filed on: 1st, August 2017
|
capital |
Free Download
(3 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT at an unknown date
filed on: 31st, July 2017
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-06-29: 56250.00 GBP
filed on: 12th, July 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 4th, July 2017
|
resolution |
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 2018-06-30 to 2017-12-31
filed on: 30th, June 2017
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 21st, June 2017
|
incorporation |
Free Download
(82 pages)
|