AD01 |
Registered office address changed from Cambridge Lodge Cambridge Road Babraham Cambridgeshire CB22 3AF United Kingdom to Victory House Vision Park Histon Cambridge on February 13, 2023
filed on: 13th, February 2023
|
address |
Free Download
(2 pages)
|
SH01 |
Capital declared on November 7, 2022: 125.56 GBP
filed on: 25th, November 2022
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 23rd, November 2022
|
resolution |
Free Download
(2 pages)
|
AP01 |
On July 7, 2021 new director was appointed.
filed on: 16th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control February 1, 2022
filed on: 15th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On February 1, 2022 director's details were changed
filed on: 15th, November 2022
|
officers |
Free Download
(2 pages)
|
CH01 |
On June 25, 2021 director's details were changed
filed on: 14th, November 2022
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control June 25, 2021
filed on: 14th, November 2022
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2021
filed on: 23rd, September 2022
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2022
filed on: 27th, May 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
Registered inspection location new location: 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT.
filed on: 18th, October 2021
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2020
filed on: 24th, August 2021
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with no updates August 17, 2021
filed on: 17th, August 2021
|
confirmation statement |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates May 11, 2021
filed on: 7th, July 2021
|
confirmation statement |
Free Download
(6 pages)
|
AP01 |
On December 22, 2020 new director was appointed.
filed on: 8th, January 2021
|
officers |
Free Download
(2 pages)
|
MR04 |
Statement of satisfaction of charge in full
filed on: 7th, January 2021
|
mortgage |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2019
filed on: 30th, December 2020
|
accounts |
Free Download
(6 pages)
|
SH02 |
Sub-division of shares on October 15, 2020
filed on: 29th, October 2020
|
capital |
Free Download
(6 pages)
|
SH01 |
Capital declared on October 13, 2020: 111111.00 GBP
filed on: 29th, October 2020
|
capital |
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 29th, October 2020
|
resolution |
Free Download
(3 pages)
|
MA |
Memorandum and Articles of Association
filed on: 29th, October 2020
|
incorporation |
Free Download
(20 pages)
|
AP01 |
On October 15, 2020 new director was appointed.
filed on: 22nd, October 2020
|
officers |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC04 |
Change to a person with significant control August 19, 2020
filed on: 20th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC01 |
Notification of a person with significant control August 19, 2020
filed on: 19th, August 2020
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 11, 2020
filed on: 13th, May 2020
|
confirmation statement |
Free Download
(4 pages)
|
PSC01 |
Notification of a person with significant control April 1, 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control April 1, 2020
filed on: 2nd, April 2020
|
persons with significant control |
Free Download
(1 page)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
AP01 |
On April 1, 2020 new director was appointed.
filed on: 2nd, April 2020
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: April 1, 2020
filed on: 2nd, April 2020
|
officers |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on December 31, 2018
filed on: 11th, July 2019
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates May 11, 2019
filed on: 11th, May 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates May 12, 2018
filed on: 12th, May 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on December 31, 2016
filed on: 30th, September 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates May 13, 2017
filed on: 26th, May 2017
|
confirmation statement |
Free Download
(24 pages)
|
AA |
Total exemption small enterprise accounts information drawn up to December 31, 2015
filed on: 4th, October 2016
|
accounts |
Free Download
(7 pages)
|
AR01 |
Annual return made up to May 13, 2016 with full list of members
filed on: 16th, May 2016
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on May 16, 2016: 100.00 GBP
|
capital |
|
MR01 |
Registration of charge 095891740001, created on August 20, 2015
filed on: 27th, August 2015
|
mortgage |
Free Download
(19 pages)
|
NEWINC |
Certificate of incorporation
filed on: 13th, May 2015
|
incorporation |
Free Download
(21 pages)
|
SH01 |
Capital declared on May 13, 2015: 100.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|
AA01 |
Current accounting reference period shortened from May 31, 2016 to December 31, 2015
filed on: 13th, May 2015
|
accounts |
Free Download
(1 page)
|