CS01 |
Confirmation statement with updates 2023-11-30
filed on: 5th, February 2024
|
confirmation statement |
Free Download
(70 pages)
|
AA |
Total exemption full accounts data made up to 2021-12-31
filed on: 19th, January 2024
|
accounts |
Free Download
(8 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 6th, January 2024
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 26th, December 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
New registered office address 22 Station Road Cambridge CB1 2JD. Change occurred on 2023-08-15. Company's previous address: Suite C Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes Northamptonshire MK19 6FG.
filed on: 15th, August 2023
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2022-11-30
filed on: 9th, January 2023
|
confirmation statement |
Free Download
(62 pages)
|
MR01 |
Registration of charge 105089520003, created on 2022-11-04
filed on: 8th, November 2022
|
mortgage |
Free Download
(11 pages)
|
CS01 |
Confirmation statement with updates 2021-11-30
filed on: 1st, February 2022
|
confirmation statement |
Free Download
(51 pages)
|
AA |
Total exemption full accounts data made up to 2020-12-31
filed on: 22nd, September 2021
|
accounts |
Free Download
(7 pages)
|
MR04 |
Satisfaction of charge 105089520001 in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
MR04 |
Satisfaction of charge 105089520002 in full
filed on: 2nd, July 2021
|
mortgage |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 2020-11-30
filed on: 10th, February 2021
|
confirmation statement |
Free Download
(48 pages)
|
SH01 |
Statement of Capital on 2020-11-30: 8800.41 GBP, 576.84 USD
filed on: 22nd, December 2020
|
capital |
Free Download
(16 pages)
|
MR01 |
Registration of charge 105089520001, created on 2020-11-24
filed on: 11th, December 2020
|
mortgage |
Free Download
(26 pages)
|
MR01 |
Registration of charge 105089520002, created on 2020-11-24
filed on: 11th, December 2020
|
mortgage |
Free Download
(29 pages)
|
AA |
Total exemption full accounts data made up to 2019-12-31
filed on: 28th, September 2020
|
accounts |
Free Download
(7 pages)
|
SH01 |
Statement of Capital on 2019-11-20: 8429.96 GBP
filed on: 20th, January 2020
|
capital |
Free Download
(14 pages)
|
CS01 |
Confirmation statement with no updates 2019-11-30
filed on: 17th, December 2019
|
confirmation statement |
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2018-12-31
filed on: 22nd, October 2019
|
accounts |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 23rd, August 2019
|
resolution |
Free Download
(1 page)
|
RESOLUTIONS |
Removal of pre-emption rights resolution, Resolution of allotment of securities
filed on: 23rd, August 2019
|
resolution |
Free Download
(1 page)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 9th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CH01 |
On 2017-06-16 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates 2018-12-01
filed on: 12th, March 2019
|
confirmation statement |
Free Download
(10 pages)
|
PSC08 |
Notification of a person with significant control statement
filed on: 18th, February 2019
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 2017-12-04
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control 2017-12-04
filed on: 11th, February 2019
|
persons with significant control |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2018-05-31: 7310.21 GBP
filed on: 5th, September 2018
|
capital |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 2017-12-31
filed on: 31st, August 2018
|
accounts |
Free Download
(7 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 7th, April 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 2017-12-01
filed on: 6th, April 2018
|
confirmation statement |
Free Download
(13 pages)
|
SH01 |
Statement of Capital on 2017-11-08: 6956.24 GBP
filed on: 26th, March 2018
|
capital |
Free Download
(3 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 27th, February 2018
|
gazette |
Free Download
(1 page)
|
SH01 |
Statement of Capital on 2017-03-31: 3780.00 GBP
filed on: 27th, July 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-04-21: 4276.00 GBP
filed on: 27th, July 2017
|
capital |
Free Download
(4 pages)
|
SH01 |
Statement of Capital on 2017-04-28: 4913.00 GBP
filed on: 11th, May 2017
|
capital |
Free Download
(4 pages)
|
SH02 |
Sub-division of shares on 2017-01-13
filed on: 2nd, May 2017
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities, Resolution, Resolution of adoption of Articles of Association
filed on: 28th, April 2017
|
resolution |
Free Download
(20 pages)
|
SH01 |
Statement of Capital on 2017-01-13: 3693.00 GBP
filed on: 28th, April 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
New registered office address Suite C Old Stratford Business Park Falcon Drive Old Stratford Milton Keynes Northamptonshire MK19 6FG. Change occurred on 2017-02-16. Company's previous address: Prosperity House Hanborough Business Park Long Hanborough Witney Oxfordshire OX29 8SB England.
filed on: 16th, February 2017
|
address |
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 2nd, December 2016
|
incorporation |
Free Download
|