SH01 |
Statement of Capital on 2023-10-05: 198.55 GBP
filed on: 25th, October 2023
|
capital |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2023-08-24
filed on: 12th, September 2023
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2023-08-24
filed on: 11th, September 2023
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2023-09-05: 197.19 GBP
filed on: 10th, September 2023
|
capital |
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 7th, September 2023
|
incorporation |
Free Download
(64 pages)
|
AP01 |
New director was appointed on 2023-08-24
filed on: 5th, September 2023
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 4th, September 2023
|
resolution |
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 4th, September 2023
|
capital |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2023-08-24
filed on: 27th, August 2023
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2023-04-30
filed on: 31st, July 2023
|
accounts |
Free Download
(10 pages)
|
SH01 |
Statement of Capital on 2023-03-31: 125.85 GBP
filed on: 3rd, April 2023
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2023-02-24: 122.92 GBP
filed on: 9th, March 2023
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2022-04-30
filed on: 27th, October 2022
|
accounts |
Free Download
(10 pages)
|
SH08 |
Change of share class name or designation
filed on: 19th, October 2022
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of varying share rights or name
filed on: 19th, October 2022
|
resolution |
Free Download
(6 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 5th, September 2022
|
resolution |
Free Download
(15 pages)
|
CH01 |
On 2022-08-09 director's details were changed
filed on: 10th, August 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2022-04-01 director's details were changed
filed on: 12th, April 2022
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 2022-04-01
filed on: 11th, April 2022
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment was terminated on 2022-03-09
filed on: 16th, March 2022
|
officers |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2021-04-30
filed on: 24th, January 2022
|
accounts |
Free Download
(10 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 9th, December 2021
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2021-11-26: 120.02 GBP
filed on: 6th, December 2021
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2021-06-28: 119.49 GBP
filed on: 17th, July 2021
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 17th, July 2021
|
resolution |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2020-04-30
filed on: 19th, April 2021
|
accounts |
Free Download
(9 pages)
|
TM01 |
Director's appointment was terminated on 2020-12-18
filed on: 18th, February 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2020-12-18
filed on: 18th, February 2021
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-12-02: 114.36 GBP
filed on: 15th, January 2021
|
capital |
Free Download
(3 pages)
|
CH01 |
On 2020-10-27 director's details were changed
filed on: 28th, October 2020
|
officers |
Free Download
(2 pages)
|
MA |
Memorandum and Articles of Association
filed on: 15th, September 2020
|
incorporation |
Free Download
(21 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 15th, September 2020
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 2020-08-07: 113.81 GBP
filed on: 8th, September 2020
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address 25 Cambridge Science Park Milton Road Cambridge CB4 0FW. Change occurred on 2020-08-07. Company's previous address: Cambridge Innovation Centre (Unit 320) Cambridge Science Park Milton Road Cambridge CB4 0WG England.
filed on: 7th, August 2020
|
address |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2020-05-15: 113.27 GBP
filed on: 27th, May 2020
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2020-03-06: 113.02 GBP
filed on: 13th, March 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution, Resolution of allotment of securities
filed on: 12th, March 2020
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 2020-03-11
filed on: 11th, March 2020
|
resolution |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 19th, February 2020
|
resolution |
Free Download
(22 pages)
|
AA |
Total exemption full accounts data made up to 2019-04-30
filed on: 20th, January 2020
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 2019-12-04: 111.22 GBP
filed on: 10th, December 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 6th, November 2019
|
resolution |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2019-09-25: 108.74 GBP
filed on: 25th, October 2019
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Cambridge Innovation Centre (Unit 320) Cambridge Science Park Milton Road Cambridge CB4 0WG. Change occurred on 2019-07-15. Company's previous address: Suite 48, Cambridge Innovation Centre (Unit 23) Cambridge Science Park Milton Road Cambridge CB4 0EY United Kingdom.
filed on: 15th, July 2019
|
address |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 2018-04-30
filed on: 10th, January 2019
|
accounts |
Free Download
(7 pages)
|
AP01 |
New director was appointed on 2018-12-18
filed on: 20th, December 2018
|
officers |
Free Download
(2 pages)
|
AD03 |
Location of company register(s) to the Single Alternative Inspection Location has been changed to Merlin Place C/O Taylor Vinters Milton Road Cambridge Cambridgeshire CB4 0DP at an unknown date
filed on: 19th, December 2018
|
address |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 11th, December 2018
|
capital |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of adoption of Articles of Association
filed on: 7th, December 2018
|
resolution |
Free Download
(23 pages)
|
SH01 |
Statement of Capital on 2018-12-04: 110.88 GBP
filed on: 5th, December 2018
|
capital |
Free Download
(3 pages)
|
SH01 |
Statement of Capital on 2018-11-20: 107.90 GBP
filed on: 4th, December 2018
|
capital |
Free Download
(4 pages)
|
TM01 |
Director's appointment was terminated on 2018-11-20
filed on: 4th, December 2018
|
officers |
Free Download
(1 page)
|
CH01 |
On 2018-10-08 director's details were changed
filed on: 9th, October 2018
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 48, Cambridge Innovation Centre (Unit 23) Cambridge Science Park Milton Road Cambridge CB4 0EY. Change occurred on 2018-08-06. Company's previous address: Suite 48 Unit 23 Cambridge Science Park Milton Road Cambridge CB4 0FE England.
filed on: 6th, August 2018
|
address |
Free Download
(1 page)
|
AA01 |
Accounting period ending changed to 2017-10-31 (was 2018-04-30).
filed on: 1st, May 2018
|
accounts |
Free Download
(1 page)
|
CH01 |
On 2017-10-10 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-10 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-10 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-10-10 director's details were changed
filed on: 23rd, October 2017
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address Suite 48 Unit 23 Cambridge Science Park Milton Road Cambridge CB4 0FE. Change occurred on 2017-09-27. Company's previous address: 20-22 Wenlock Road London N1 7GU England.
filed on: 27th, September 2017
|
address |
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2016-10-31
filed on: 24th, August 2017
|
accounts |
Free Download
|
AP01 |
New director was appointed on 2017-04-26
filed on: 7th, June 2017
|
officers |
Free Download
(3 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 31st, March 2017
|
resolution |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 6th, March 2017
|
resolution |
Free Download
(1 page)
|
AP01 |
New director was appointed on 2017-02-16
filed on: 23rd, February 2017
|
officers |
Free Download
(3 pages)
|
AP01 |
New director was appointed on 2016-12-02
filed on: 5th, January 2017
|
officers |
Free Download
(2 pages)
|
RESOLUTIONS |
Removal of pre-emption rights resolution
filed on: 11th, November 2016
|
resolution |
Free Download
|
TM01 |
Director's appointment was terminated on 2016-10-26
filed on: 6th, November 2016
|
officers |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, October 2015
|
incorporation |
Free Download
(9 pages)
|
SH01 |
Statement of Capital on 2015-10-19: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|