CH01 |
On Fri, 2nd Feb 2024 director's details were changed
filed on: 4th, April 2024
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 16th, October 2023
|
accounts |
Free Download
(22 pages)
|
AA |
Full accounts for the period ending Fri, 31st Dec 2021
filed on: 14th, December 2022
|
accounts |
Free Download
(23 pages)
|
CH01 |
On Mon, 4th Jul 2022 director's details were changed
filed on: 4th, July 2022
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ England at an unknown date to Unit 196 Milton Road Cambridge CB4 0AB
filed on: 22nd, June 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2020
filed on: 1st, February 2022
|
accounts |
Free Download
(24 pages)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2019
filed on: 8th, January 2021
|
accounts |
Free Download
(24 pages)
|
MA |
Articles and Memorandum of Association
filed on: 6th, October 2020
|
incorporation |
Free Download
(3 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 6th, October 2020
|
resolution |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Tue, 31st Dec 2019
filed on: 22nd, January 2020
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2018
filed on: 9th, October 2019
|
accounts |
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on Fri, 31st May 2019
filed on: 17th, September 2019
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Fri, 3rd May 2019
filed on: 18th, May 2019
|
officers |
Free Download
(1 page)
|
CH01 |
On Fri, 22nd Feb 2019 director's details were changed
filed on: 18th, May 2019
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Fri, 22nd Feb 2019
filed on: 2nd, April 2019
|
officers |
Free Download
(1 page)
|
AP01 |
On Fri, 22nd Feb 2019 new director was appointed.
filed on: 2nd, April 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Sun, 31st Dec 2017
filed on: 24th, September 2018
|
accounts |
Free Download
(21 pages)
|
TM02 |
Secretary's appointment terminated on Mon, 11th Jun 2018
filed on: 14th, August 2018
|
officers |
Free Download
(1 page)
|
AP01 |
On Thu, 12th Apr 2018 new director was appointed.
filed on: 24th, May 2018
|
officers |
Free Download
(2 pages)
|
AD02 |
Single Alternative Inspection Location changed from Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ England at an unknown date to Norton Rose Fulbright Llp (Ref Gk) 3 More London Riverside London SE1 2AQ
filed on: 22nd, May 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 12th Apr 2018
filed on: 21st, May 2018
|
officers |
Free Download
(1 page)
|
AD01 |
Change of registered address from Cambridge Science Park Milton Road Cambridge CB4 0AB on Thu, 18th Jan 2018 to Unit 196 Cambridge Science Park Milton Road Cambridge CB4 0AB
filed on: 18th, January 2018
|
address |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 31st Jul 2017
filed on: 21st, September 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Sat, 31st Dec 2016
filed on: 20th, September 2017
|
accounts |
Free Download
(19 pages)
|
AD02 |
Single Alternative Inspection Location changed from C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN England at an unknown date to Gareth Kendall & Sarah Galaud Norton Rose Fulbright Llp 3 More London Riverside London SE1 2AQ
filed on: 15th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Tue, 8th Aug 2017 new director was appointed.
filed on: 14th, August 2017
|
officers |
Free Download
(2 pages)
|
AD03 |
Registered inspection location new location: C/O Gareth Kendall & Sarah Galaud Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN.
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
AP01 |
On Sun, 1st Jan 2017 new director was appointed.
filed on: 24th, January 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director's appointment terminated on Tue, 11th Oct 2016
filed on: 24th, January 2017
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Thu, 31st Dec 2015
filed on: 3rd, October 2016
|
accounts |
Free Download
(19 pages)
|
AA |
Full accounts for the period ending Wed, 31st Dec 2014
filed on: 4th, October 2015
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Fri, 28th Aug 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 28th Aug 2015 director's details were changed
filed on: 1st, September 2015
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Fri, 31st Jul 2015
filed on: 1st, September 2015
|
annual return |
Free Download
(7 pages)
|
TM01 |
Director's appointment terminated on Sat, 1st Nov 2014
filed on: 11th, December 2014
|
officers |
Free Download
(1 page)
|
AP01 |
On Mon, 15th Sep 2014 new director was appointed.
filed on: 23rd, September 2014
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Thu, 31st Jul 2014
filed on: 4th, August 2014
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 4th Aug 2014: 1000.00 GBP
|
capital |
|
CH04 |
Secretary's name changed on Wed, 9th Nov 2011
filed on: 1st, August 2014
|
officers |
Free Download
(1 page)
|
AA |
Full accounts for the period ending Tue, 31st Dec 2013
filed on: 7th, May 2014
|
accounts |
Free Download
(13 pages)
|
CH01 |
On Fri, 25th Nov 2011 director's details were changed
filed on: 21st, November 2013
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending Mon, 31st Dec 2012
filed on: 9th, August 2013
|
accounts |
Free Download
(13 pages)
|
AD02 |
Register of charges moved to new address at an unknown date. Old Address: C/O Gareth Kendall/Sarah Kelly Chadbourne & Parke (London) Llp Regis House 45 King William Street London EC4R 9AN United Kingdom
filed on: 5th, August 2013
|
address |
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to Wed, 31st Jul 2013
filed on: 5th, August 2013
|
annual return |
Free Download
(10 pages)
|
SH01 |
Capital declared on Mon, 5th Aug 2013: 1,000 GBP
|
capital |
|
TM01 |
Director's appointment terminated on Mon, 31st Dec 2012
filed on: 31st, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Thu, 22nd Nov 2012
filed on: 22nd, November 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on Mon, 1st Oct 2012
filed on: 1st, October 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On Wed, 8th Aug 2012 director's details were changed
filed on: 10th, August 2012
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return with complete list of members, drawn up to Tue, 31st Jul 2012
filed on: 10th, August 2012
|
annual return |
Free Download
(13 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AD02 |
Notification of SAIL
filed on: 9th, August 2012
|
address |
Free Download
(1 page)
|
AP01 |
On Fri, 25th May 2012 new director was appointed.
filed on: 25th, May 2012
|
officers |
Free Download
(2 pages)
|
CH01 |
On Fri, 25th Nov 2011 director's details were changed
filed on: 28th, November 2011
|
officers |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to Mon, 31st Dec 2012
filed on: 25th, November 2011
|
accounts |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, November 2011
|
incorporation |
Free Download
(33 pages)
|