Confirmation statement. Statement with no updates. |
2023-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2023-03-29 |
View Report |
Confirmation statement. Statement with no updates. |
2022-06-13 |
View Report |
Accounts. Accounts type micro entity. |
2022-03-30 |
View Report |
Confirmation statement. Statement with no updates. |
2021-06-11 |
View Report |
Accounts. Accounts type micro entity. |
2021-02-19 |
View Report |
Accounts. Accounts type micro entity. |
2020-06-09 |
View Report |
Confirmation statement. Statement with no updates. |
2020-06-05 |
View Report |
Confirmation statement. Statement with no updates. |
2019-06-10 |
View Report |
Accounts. Accounts type micro entity. |
2019-03-22 |
View Report |
Confirmation statement. Statement with no updates. |
2018-06-12 |
View Report |
Accounts. Accounts type micro entity. |
2018-02-19 |
View Report |
Confirmation statement. Statement with updates. |
2017-06-13 |
View Report |
Accounts. Accounts type total exemption small. |
2016-12-12 |
View Report |
Annual return. With made up date full list shareholders. |
2016-07-25 |
View Report |
Accounts. Accounts type total exemption small. |
2015-12-11 |
View Report |
Annual return. With made up date full list shareholders. |
2015-06-03 |
View Report |
Officers. Officer name: Christopher John Hewlett. Termination date: 2015-04-29. |
2015-04-29 |
View Report |
Officers. Termination date: 2015-04-27. Officer name: Martin Johnson. |
2015-04-28 |
View Report |
Accounts. Accounts type total exemption small. |
2015-04-09 |
View Report |
Officers. Officer name: Andrew Mellor. Termination date: 2014-11-01. |
2014-11-10 |
View Report |
Officers. Officer name: Mathew Shenton. |
2014-07-07 |
View Report |
Annual return. With made up date full list shareholders. |
2014-06-23 |
View Report |
Accounts. Accounts type total exemption small. |
2014-02-25 |
View Report |
Officers. Officer name: Cheryse Caba. |
2013-12-06 |
View Report |
Officers. Officer name: Mr Christopher John Hewlett. |
2013-06-07 |
View Report |
Annual return. With made up date full list shareholders. |
2013-06-04 |
View Report |
Accounts. Accounts type total exemption small. |
2013-04-08 |
View Report |
Address. Change date: 2013-02-21. Old address: St. Johns Innovation Park Cowley Road Cambridge CB4 0WS United Kingdom. |
2013-02-21 |
View Report |
Annual return. With made up date full list shareholders. |
2012-07-16 |
View Report |
Accounts. Accounts type total exemption small. |
2012-04-26 |
View Report |
Annual return. With made up date full list shareholders. |
2011-09-05 |
View Report |
Officers. Officer name: Lisa Wears. |
2011-09-05 |
View Report |
Officers. Officer name: Miss Cheryse Lizette Caba. |
2011-09-04 |
View Report |
Officers. Officer name: Cheryse Lizette Caba. |
2011-06-24 |
View Report |
Officers. Officer name: Lisa Wears. |
2011-06-24 |
View Report |
Officers. Officer name: Lisa Wears. |
2011-06-24 |
View Report |
Officers. Officer name: Martin Johnson. |
2010-09-16 |
View Report |
Capital. Capital allotment shares. |
2010-08-10 |
View Report |
Officers. Officer name: Edward James D'eyncourt Stowell. |
2010-07-21 |
View Report |
Officers. Officer name: Lisa Marie Wears. |
2010-07-21 |
View Report |
Officers. Officer name: Matthew Thomas Shenton. |
2010-07-21 |
View Report |
Officers. Officer name: Andrew Mellor. |
2010-07-21 |
View Report |
Officers. Officer name: Mr Peter Clarke. |
2010-07-21 |
View Report |
Officers. Officer name: Andrew Davis. |
2010-07-07 |
View Report |
Incorporation. Incorporation company. |
2010-06-03 |
View Report |