22 December 2023 | Total exemption full accounts made up to 31 March 2023 | 5 pages |
---|
1 November 2023 | Termination of appointment of Stephen Paul Potter as a director on 31 October 2023 | 1 page |
---|
29 October 2023 | Appointment of Mr Trevor John Dann as a secretary on 28 October 2023 | 2 pages |
---|
29 October 2023 | Termination of appointment of Stephen Paul Potter as a secretary on 28 October 2023 | 1 page |
---|
11 May 2023 | Termination of appointment of Hilary Joy Cox as a director on 10 May 2023 | 1 page |
---|
4 April 2023 | Appointment of Ms Simone Chalkley as a director on 1 April 2023 | 2 pages |
---|
5 March 2023 | Confirmation statement made on 4 March 2023 with no updates | 3 pages |
---|
4 December 2022 | Total exemption full accounts made up to 31 March 2022 | 4 pages |
---|
15 August 2022 | Termination of appointment of Vanessa Ariane Ackerman as a director on 12 August 2022 | 1 page |
---|
3 August 2022 | Appointment of Ms Vanessa Ariane Ackerman as a director on 25 July 2022 | 2 pages |
---|
3 August 2022 | Notification of a person with significant control statement | 2 pages |
---|
3 August 2022 | Cessation of Gregory Butler as a person with significant control on 25 July 2022 | 1 page |
---|
3 August 2022 | Appointment of Ms Hilary Joy Cox as a director on 25 July 2022 | 2 pages |
---|
3 August 2022 | Cessation of Trevor John Dann as a person with significant control on 25 July 2022 | 1 page |
---|
3 August 2022 | Cessation of Stephen Paul Potter as a person with significant control on 25 July 2022 | 1 page |
---|
4 March 2022 | Confirmation statement made on 4 March 2022 with no updates | 3 pages |
---|
22 November 2021 | Total exemption full accounts made up to 31 March 2021 | 4 pages |
---|
12 October 2021 | Notification of Stephen Paul Potter as a person with significant control on 10 October 2021 | 2 pages |
---|
12 October 2021 | Notification of Gregory Butler as a person with significant control on 10 October 2021 | 2 pages |
---|
12 October 2021 | Notification of Trevor John Dann as a person with significant control on 10 October 2021 | 2 pages |
---|
10 October 2021 | Termination of appointment of Susan Keogh as a director on 10 October 2021 | 1 page |
---|
10 October 2021 | Withdrawal of a person with significant control statement on 10 October 2021 | 2 pages |
---|
17 March 2021 | Confirmation statement made on 4 March 2021 with no updates | 3 pages |
---|
14 December 2020 | Total exemption full accounts made up to 31 March 2020 | 4 pages |
---|
4 March 2020 | Confirmation statement made on 4 March 2020 with no updates | 3 pages |
---|
18 December 2019 | Total exemption full accounts made up to 31 March 2019 | 4 pages |
---|
4 March 2019 | Confirmation statement made on 4 March 2019 with no updates | 3 pages |
---|
20 February 2019 | Cessation of Gregory Butler as a person with significant control on 20 February 2019 | 1 page |
---|
20 February 2019 | Notification of a person with significant control statement | 2 pages |
---|
20 February 2019 | Appointment of Mrs Susan Keogh as a director on 20 February 2019 | 2 pages |
---|
20 February 2019 | Cessation of Stephen Paul Potter as a person with significant control on 20 February 2019 | 1 page |
---|
20 February 2019 | Cessation of Trevor John Dann as a person with significant control on 20 February 2019 | 1 page |
---|
4 December 2018 | Total exemption full accounts made up to 31 March 2018 | 4 pages |
---|
12 March 2018 | Notification of Gregory Butler as a person with significant control on 12 January 2017 | 2 pages |
---|
12 March 2018 | Notification of Stephen Paul Potter as a person with significant control on 12 January 2017 | 2 pages |
---|
12 March 2018 | Confirmation statement made on 4 March 2018 with no updates | 3 pages |
---|
12 March 2018 | Withdrawal of a person with significant control statement on 12 March 2018 | 2 pages |
---|
12 March 2018 | Notification of Trevor John Dann as a person with significant control on 12 January 2017 | 2 pages |
---|
12 December 2017 | Total exemption full accounts made up to 31 March 2017 | 4 pages |
---|
31 July 2017 | Registered office address changed from 4 Wingate Close Trumpington Cambridge Cambridgeshire CB2 9HW to Unit 9a 23- 25 Gwydir Street Cambridge CB1 2LG on 31 July 2017 | 1 page |
---|
31 July 2017 | Registered office address changed from 4 Wingate Close Trumpington Cambridge Cambridgeshire CB2 9HW to Unit 9a 23- 25 Gwydir Street Cambridge CB1 2LG on 31 July 2017 | 1 page |
---|
4 March 2017 | Confirmation statement made on 4 March 2017 with updates | 4 pages |
---|
4 March 2017 | Confirmation statement made on 4 March 2017 with updates | 4 pages |
---|
12 January 2017 | Termination of appointment of Anthony Geoffery Sayer as a director on 12 January 2017 | 1 page |
---|
12 January 2017 | Termination of appointment of Anthony Geoffery Sayer as a director on 12 January 2017 | 1 page |
---|
4 January 2017 | Director's details changed for Mr Anthony Geoffery Sayer on 3 January 2017 | 2 pages |
---|
4 January 2017 | Director's details changed for Mr Anthony Geoffery Sayer on 3 January 2017 | 2 pages |
---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
15 December 2016 | Total exemption small company accounts made up to 31 March 2016 | 4 pages |
---|
4 March 2016 | Annual return made up to 4 March 2016 no member list | 4 pages |
---|
4 March 2016 | Annual return made up to 4 March 2016 no member list | 4 pages |
---|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
3 December 2015 | Total exemption small company accounts made up to 31 March 2015 | 4 pages |
---|
4 March 2015 | Annual return made up to 4 March 2015 no member list | 4 pages |
---|
4 March 2015 | Annual return made up to 4 March 2015 no member list | 4 pages |
---|
4 March 2015 | Annual return made up to 4 March 2015 no member list | 4 pages |
---|
15 February 2015 | Appointment of Mr Trevor John Dann as a director on 15 February 2015 | 2 pages |
---|
15 February 2015 | Appointment of Mr Trevor John Dann as a director on 15 February 2015 | 2 pages |
---|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 4 pages |
---|
18 December 2014 | Total exemption small company accounts made up to 31 March 2014 | 4 pages |
---|
29 March 2014 | Annual return made up to 4 March 2014 no member list | 3 pages |
---|
29 March 2014 | Annual return made up to 4 March 2014 no member list | 3 pages |
---|
29 March 2014 | Annual return made up to 4 March 2014 no member list | 3 pages |
---|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 10 pages |
---|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 | 10 pages |
---|
10 December 2013 | Termination of appointment of Axel Minet as a director | 1 page |
---|
10 December 2013 | Termination of appointment of Axel Minet as a director | 1 page |
---|
6 March 2013 | Annual return made up to 4 March 2013 no member list | 4 pages |
---|
6 March 2013 | Annual return made up to 4 March 2013 no member list | 4 pages |
---|
6 March 2013 | Annual return made up to 4 March 2013 no member list | 4 pages |
---|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 | 4 pages |
---|
20 September 2012 | Termination of appointment of Peter Monaghan as a director | 1 page |
---|
20 September 2012 | Termination of appointment of Peter Monaghan as a director | 1 page |
---|
5 March 2012 | Annual return made up to 4 March 2012 no member list | 4 pages |
---|
5 March 2012 | Annual return made up to 4 March 2012 no member list | 4 pages |
---|
5 March 2012 | Annual return made up to 4 March 2012 no member list | 4 pages |
---|
23 January 2012 | Appointment of Dr Gregory Butler as a director | 2 pages |
---|
23 January 2012 | Appointment of Dr Gregory Butler as a director | 2 pages |
---|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
9 December 2011 | Total exemption small company accounts made up to 31 March 2011 | 4 pages |
---|
31 March 2011 | Annual return made up to 4 March 2011 no member list | 4 pages |
---|
31 March 2011 | Annual return made up to 4 March 2011 no member list | 4 pages |
---|
31 March 2011 | Annual return made up to 4 March 2011 no member list | 4 pages |
---|
30 March 2011 | Director's details changed for Mr Anthony Geoffrey Sayer on 4 March 2011 | 2 pages |
---|
30 March 2011 | Director's details changed for Mr Anthony Geoffrey Sayer on 4 March 2011 | 2 pages |
---|
30 March 2011 | Director's details changed for Mr Anthony Geoffrey Sayer on 4 March 2011 | 2 pages |
---|
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
30 September 2010 | Particulars of a mortgage or charge / charge no: 1 | 5 pages |
---|
10 June 2010 | Appointment of Mr Peter George Monaghan as a director | 2 pages |
---|
10 June 2010 | Appointment of Mr Peter George Monaghan as a director | 2 pages |
---|
3 June 2010 | Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 3 June 2010 | 1 page |
---|
3 June 2010 | Termination of appointment of Karl Hartland as a director | 1 page |
---|
3 June 2010 | Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 3 June 2010 | 1 page |
---|
3 June 2010 | Registered office address changed from Citylife House Sturton Street Cambridge CB1 2QF United Kingdom on 3 June 2010 | 1 page |
---|
3 June 2010 | Termination of appointment of Karl Hartland as a director | 1 page |
---|
23 April 2010 | Appointment of Mr Axel Minet as a director | 2 pages |
---|
23 April 2010 | Appointment of Mr Karl Hartland as a director | 2 pages |
---|
23 April 2010 | Appointment of Mr Axel Minet as a director | 2 pages |
---|
23 April 2010 | Appointment of Mr Karl Hartland as a director | 2 pages |
---|
15 April 2010 | Appointment of Mr Anthony Geoffrey Sayer as a director | 2 pages |
---|
15 April 2010 | Appointment of Mr Anthony Geoffrey Sayer as a director | 2 pages |
---|
16 March 2010 | Appointment of Mr Stephen Paul Potter as a secretary | 1 page |
---|
16 March 2010 | Appointment of Mr Stephen Paul Potter as a director | 2 pages |
---|
16 March 2010 | Appointment of Mr Stephen Paul Potter as a secretary | 1 page |
---|
16 March 2010 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 16 March 2010 | 1 page |
---|
16 March 2010 | Appointment of Mr Stephen Paul Potter as a director | 2 pages |
---|
16 March 2010 | Registered office address changed from 8 Riverside Place Ladysmith Road Enfield Middlesex EN1 3AA on 16 March 2010 | 1 page |
---|
9 March 2010 | Termination of appointment of Graham Cowan as a director | 1 page |
---|
9 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010 | 1 page |
---|
9 March 2010 | Termination of appointment of Graham Cowan as a director | 1 page |
---|
9 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010 | 1 page |
---|
9 March 2010 | Registered office address changed from the Studio St Nicholas Close Elstree Herts WD6 3EW United Kingdom on 9 March 2010 | 1 page |
---|
4 March 2010 | Incorporation | 16 pages |
---|
4 March 2010 | Incorporation | 16 pages |
---|