AA |
Total exemption full accounts data made up to 31st December 2022
filed on: 29th, September 2023
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates 11th May 2023
filed on: 31st, May 2023
|
confirmation statement |
Free Download
(3 pages)
|
MR04 |
Satisfaction of charge 101776140001 in full
filed on: 27th, January 2023
|
mortgage |
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st December 2021
filed on: 7th, September 2022
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 21st June 2022. New Address: Suite 1, Ground Floor, Lancaster House Meadow Lane St Ives Cambridgeshire PE27 4LG. Previous address: 1010 Cambourne Business Park Cambridge Cambridgeshire CB23 6DP England
filed on: 21st, June 2022
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates 11th May 2022
filed on: 14th, June 2022
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Total exemption full accounts data made up to 31st December 2020
filed on: 12th, August 2021
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with updates 11th May 2021
filed on: 8th, June 2021
|
confirmation statement |
Free Download
(5 pages)
|
MA |
Articles and Memorandum of Association
filed on: 20th, April 2021
|
incorporation |
Free Download
(28 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 20th, April 2021
|
resolution |
Free Download
(1 page)
|
PSC02 |
Notification of a person with significant control 25th March 2021
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(2 pages)
|
PSC07 |
Cessation of a person with significant control 25th March 2021
filed on: 1st, April 2021
|
persons with significant control |
Free Download
(1 page)
|
TM01 |
25th March 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
TM01 |
25th March 2021 - the day director's appointment was terminated
filed on: 1st, April 2021
|
officers |
Free Download
(1 page)
|
AP01 |
New director was appointed on 25th March 2021
filed on: 1st, April 2021
|
officers |
Free Download
(2 pages)
|
MR01 |
Registration of charge 101776140001, created on 25th March 2021
filed on: 26th, March 2021
|
mortgage |
Free Download
(25 pages)
|
AA |
Small-sized company accounts made up to 31st December 2019
filed on: 18th, September 2020
|
accounts |
Free Download
(7 pages)
|
AD01 |
Address change date: 8th September 2020. New Address: 1010 Cambourne Business Park Cambridge Cambridgeshire CB23 6DP. Previous address: The Switch Building 1 - 7 the Grove Slough SL1 1QP United Kingdom
filed on: 8th, September 2020
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2020
filed on: 5th, June 2020
|
confirmation statement |
Free Download
(9 pages)
|
RESOLUTIONS |
Resolutions: Resolution of varying share rights or name
filed on: 6th, January 2020
|
resolution |
Free Download
(1 page)
|
SH08 |
Change of share class name or designation
filed on: 6th, January 2020
|
capital |
Free Download
(2 pages)
|
AA |
Small-sized company accounts made up to 31st December 2018
filed on: 5th, October 2019
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 17th July 2019: 12696853.80 GBP
filed on: 21st, August 2019
|
capital |
Free Download
(8 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 5th, August 2019
|
resolution |
Free Download
(54 pages)
|
CS01 |
Confirmation statement with updates 11th May 2019
filed on: 30th, May 2019
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 22nd, March 2019
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 6th March 2019: 12150001.00 GBP
filed on: 15th, March 2019
|
capital |
Free Download
(3 pages)
|
RESOLUTIONS |
Resolutions: Resolution of allotment of securities
filed on: 10th, December 2018
|
resolution |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 3rd December 2018: 11550001.00 GBP
filed on: 10th, December 2018
|
capital |
Free Download
(10 pages)
|
AA |
Small-sized company accounts made up to 31st December 2017
filed on: 21st, August 2018
|
accounts |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 5th July 2018: 11050001.00 GBP
filed on: 17th, July 2018
|
capital |
Free Download
(10 pages)
|
AD01 |
Address change date: 30th May 2018. New Address: The Switch Building 1 - 7 the Grove Slough SL1 1QP. Previous address: C/O Roffe Swayne Chartered Accountants Ashcombe Court Woolsack Way Godalming Surrey GU7 1LQ United Kingdom
filed on: 30th, May 2018
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates 11th May 2018
filed on: 15th, May 2018
|
confirmation statement |
Free Download
(6 pages)
|
SH01 |
Statement of Capital on 9th March 2018: 10450001.00 GBP
filed on: 4th, April 2018
|
capital |
Free Download
(10 pages)
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 29th, March 2018
|
resolution |
Free Download
(54 pages)
|
AP01 |
New director was appointed on 8th March 2018
filed on: 22nd, March 2018
|
officers |
Free Download
(2 pages)
|
TM01 |
17th February 2018 - the day director's appointment was terminated
filed on: 8th, March 2018
|
officers |
Free Download
(1 page)
|
TM01 |
14th September 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
TM01 |
14th September 2017 - the day director's appointment was terminated
filed on: 20th, December 2017
|
officers |
Free Download
(1 page)
|
AA |
Small-sized company accounts made up to 31st December 2016
filed on: 9th, August 2017
|
accounts |
Free Download
(6 pages)
|
CS01 |
Confirmation statement with updates 11th May 2017
filed on: 7th, June 2017
|
confirmation statement |
Free Download
(6 pages)
|
RESOLUTIONS |
Resolutions: Resolution
filed on: 8th, December 2016
|
resolution |
Free Download
|
RESOLUTIONS |
Resolutions: RES15 - Change company name resolution on 1st November 2016
filed on: 1st, November 2016
|
resolution |
Free Download
(3 pages)
|
NM01 |
Change of name by resolution
|
change of name |
|
RESOLUTIONS |
Resolutions: Resolution of adoption of Articles of Association
filed on: 15th, July 2016
|
resolution |
Free Download
(53 pages)
|
AP01 |
New director was appointed on 7th June 2016
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2016
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2016
filed on: 17th, June 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director was appointed on 7th June 2016
filed on: 16th, June 2016
|
officers |
Free Download
(2 pages)
|
SH01 |
Statement of Capital on 8th June 2016: 9850001.00 GBP
filed on: 16th, June 2016
|
capital |
Free Download
(3 pages)
|
AA01 |
Current accounting period shortened from 31st May 2017 to 31st December 2016
filed on: 19th, May 2016
|
accounts |
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 12th, May 2016
|
incorporation |
Free Download
(37 pages)
|
SH01 |
Statement of Capital on 12th May 2016: 1.00 GBP
|
capital |
|