Company Results (links open in a new window)
|
Date (document was filed at Companies House)
|
Type
|
Description (of the document filed at Companies House)
|
View / Download (PDF file, link opens in new window)
|
|
17 Apr 2026 |
RP01SH01 |
Replacement filing of SH01 - 24/05/24 Statement of Capital gbp 3178.18
|
|
|
23 Mar 2026 |
SH01 |
Statement of capital following an allotment of shares on 24 May 2025
-
ANNOTATION
Replaced a replacement SH01 was registered on 17/04/2026 as the original contained an error.
|
|
|
29 Jul 2025 |
CS01 |
Confirmation statement made on 19 June 2025 with no updates
|
|
|
28 Mar 2025 |
AA |
Total exemption full accounts made up to 30 June 2024
|
|
|
10 Mar 2025 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 8 February 2023
|
|
|
22 Nov 2024 |
AD01 |
Registered office address changed from Pioneer House Chivers Way Histon Cambridge CB24 9NL England to Cambridge House Camboro Business Park Girton Cambridge CB3 0QH on 22 November 2024
|
|
|
25 Jun 2024 |
CS01 |
Confirmation statement made on 19 June 2024 with no updates
|
|
|
04 Jun 2024 |
TM01 |
Termination of appointment of Richard Michael Mortier as a director on 8 May 2024
|
|
|
04 Jun 2024 |
PSC07 |
Cessation of Richard Michael Mortier as a person with significant control on 8 May 2024
|
|
|
30 Nov 2023 |
AA |
Total exemption full accounts made up to 30 June 2023
|
|
|
05 Jul 2023 |
SH01 |
Statement of capital following an allotment of shares on 8 February 2023
-
ANNOTATION
Clarification a second filed SH01 was registered on 10/03/2025
|
|
|
03 Jul 2023 |
CS01 |
Confirmation statement made on 19 June 2023 with updates
|
|
|
28 Feb 2023 |
AP01 |
Appointment of Ms Lorraine Wendy Mooney as a director on 28 February 2023
|
|
|
28 Feb 2023 |
TM01 |
Termination of appointment of Christopher John Leslie Doran as a director on 28 February 2023
|
|
|
28 Feb 2023 |
TM01 |
Termination of appointment of Timothy Steven Bittleston as a director on 28 February 2023
|
|
|
01 Feb 2023 |
AD01 |
Registered office address changed from Wellington House East Road Cambridge CB1 1BH England to Pioneer House Chivers Way Histon Cambridge CB24 9NL on 1 February 2023
|
|
|
24 Sep 2022 |
AA |
Total exemption full accounts made up to 30 June 2022
|
|
|
15 Sep 2022 |
TM01 |
Termination of appointment of Julian Claude Peck as a director on 15 September 2022
|
|
|
20 Jun 2022 |
CS01 |
Confirmation statement made on 19 June 2022 with updates
|
|
|
17 Mar 2022 |
TM01 |
Termination of appointment of James Glyn Thomas as a director on 16 March 2022
|
|
|
17 Mar 2022 |
AP01 |
Appointment of Mr Julian Claude Peck as a director on 16 March 2022
|
|
|
28 Sep 2021 |
RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 27 July 2021
|
|
|
24 Sep 2021 |
SH01 |
Statement of capital following an allotment of shares on 27 July 2021
-
ANNOTATION
Clarification a second filed SH01 was registered on 28/09/2021.
|
|
|
15 Sep 2021 |
MA |
Memorandum and Articles of Association
|
|
|
15 Sep 2021 |
RESOLUTIONS |
Resolutions
-
RES01 ‐
Resolution of adoption of Articles of Association
|
|