Date | Description |
2024-09-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/24, NO UPDATES |
2024-05-15 |
update statutory_documents 31/08/23 TOTAL EXEMPTION FULL |
2023-09-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/23, NO UPDATES |
2023-06-07 |
update accounts_last_madeup_date 2021-08-31 => 2022-08-31 |
2023-06-07 |
update accounts_next_due_date 2023-05-31 => 2024-05-31 |
2023-05-18 |
update statutory_documents 31/08/22 TOTAL EXEMPTION FULL |
2022-09-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/22, NO UPDATES |
2022-05-07 |
update accounts_last_madeup_date 2020-08-31 => 2021-08-31 |
2022-05-07 |
update accounts_next_due_date 2022-05-31 => 2023-05-31 |
2022-04-13 |
update statutory_documents 31/08/21 TOTAL EXEMPTION FULL |
2021-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/21, NO UPDATES |
2021-06-07 |
update accounts_last_madeup_date 2019-08-31 => 2020-08-31 |
2021-06-07 |
update accounts_next_due_date 2021-05-31 => 2022-05-31 |
2021-05-18 |
update statutory_documents 31/08/20 TOTAL EXEMPTION FULL |
2020-09-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/20, WITH UPDATES |
2020-07-21 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAURA NUTTALL |
2020-07-21 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / DR PETER MICHAEL CAHN / 01/07/2020 |
2020-07-13 |
update statutory_documents 01/07/20 STATEMENT OF CAPITAL GBP 100 |
2020-05-07 |
update accounts_last_madeup_date 2018-08-31 => 2019-08-31 |
2020-05-07 |
update accounts_next_due_date 2020-05-31 => 2021-05-31 |
2020-04-17 |
update statutory_documents 31/08/19 TOTAL EXEMPTION FULL |
2019-09-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/19, NO UPDATES |
2019-06-20 |
update accounts_last_madeup_date 2017-08-31 => 2018-08-31 |
2019-06-20 |
update accounts_next_due_date 2019-05-31 => 2020-05-31 |
2019-05-28 |
update statutory_documents 31/08/18 TOTAL EXEMPTION FULL |
2019-05-16 |
delete index_pages_linkeddomain blogspot.com |
2019-05-16 |
delete index_pages_linkeddomain facebook.com |
2019-05-16 |
delete index_pages_linkeddomain instagram.com |
2019-05-16 |
delete index_pages_linkeddomain twitter.com |
2018-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES |
2018-06-07 |
update accounts_last_madeup_date 2016-08-31 => 2017-08-31 |
2018-06-07 |
update accounts_next_due_date 2018-05-31 => 2019-05-31 |
2018-05-21 |
update statutory_documents 31/08/17 TOTAL EXEMPTION FULL |
2017-08-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES |
2017-07-07 |
update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL |
2017-07-07 |
update accounts_last_madeup_date 2015-08-31 => 2016-08-31 |
2017-07-07 |
update accounts_next_due_date 2017-05-31 => 2018-05-31 |
2017-06-23 |
update statutory_documents 31/08/16 TOTAL EXEMPTION FULL |
2016-09-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES |
2016-07-25 |
delete person M Pietro Bembo |
2016-05-13 |
update accounts_last_madeup_date 2014-08-31 => 2015-08-31 |
2016-05-13 |
update accounts_next_due_date 2016-05-31 => 2017-05-31 |
2016-03-29 |
update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL |
2016-02-23 |
delete source_ip 50.57.247.165 |
2016-02-23 |
insert source_ip 107.180.54.173 |
2015-10-25 |
delete person Abraham Trembley |
2015-10-25 |
delete person Lowe, Roy |
2015-10-08 |
update returns_last_madeup_date 2014-08-28 => 2015-08-28 |
2015-10-08 |
update returns_next_due_date 2015-09-25 => 2016-09-25 |
2015-09-27 |
insert person Abraham Trembley |
2015-09-02 |
update statutory_documents 28/08/15 FULL LIST |
2015-08-29 |
delete person Charles Henry Pearson |
2015-08-29 |
delete person Devons, Samuel |
2015-08-29 |
delete person James Brindley |
2015-08-29 |
delete person Sir Nathan Bodington |
2015-08-29 |
insert person Abbott, David |
2015-08-29 |
insert person Captain Matthew Flinders |
2015-08-29 |
insert person Dudding, John |
2015-08-29 |
insert person Lowe, Roy |
2015-08-01 |
insert person Charles Henry Pearson |
2015-08-01 |
insert person Devons, Samuel |
2015-08-01 |
insert person James Brindley |
2015-08-01 |
insert person Sir Nathan Bodington |
2015-06-26 |
delete person Augustus Austen Leigh |
2015-06-26 |
delete person Louisa May Alcott |
2015-06-08 |
update accounts_last_madeup_date 2013-08-31 => 2014-08-31 |
2015-06-08 |
update accounts_next_due_date 2015-05-31 => 2016-05-31 |
2015-05-29 |
update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL |
2015-01-29 |
insert about_pages_linkeddomain instagram.com |
2015-01-29 |
insert casestudy_pages_linkeddomain instagram.com |
2015-01-29 |
insert contact_pages_linkeddomain instagram.com |
2015-01-29 |
insert index_pages_linkeddomain instagram.com |
2014-11-06 |
delete about_pages_linkeddomain afrinspire.org.uk |
2014-11-06 |
delete about_pages_linkeddomain school-aid.org.uk |
2014-11-06 |
insert about_pages_linkeddomain antiquariat.de |
2014-11-06 |
insert about_pages_linkeddomain tomfolio.com |
2014-11-06 |
insert about_pages_linkeddomain uniliber.com |
2014-11-06 |
insert contact_pages_linkeddomain steakandhonour.co.uk |
2014-10-07 |
delete address UNIT 8 RESTWELL HOUSE COLDHAMS ROAD CAMBRIDGE ENGLAND CB1 3EW |
2014-10-07 |
insert address UNIT 8 RESTWELL HOUSE COLDHAMS ROAD CAMBRIDGE CB1 3EW |
2014-10-07 |
update registered_address |
2014-10-07 |
update returns_last_madeup_date 2013-08-28 => 2014-08-28 |
2014-10-07 |
update returns_next_due_date 2014-09-25 => 2015-09-25 |
2014-09-25 |
update statutory_documents 28/08/14 FULL LIST |
2014-09-25 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR PETER MICHAEL CAHN / 01/03/2014 |
2014-08-28 |
delete person Aldington, Richard |
2014-08-28 |
delete person Quentin Keynes |
2014-08-28 |
insert person Jack London |
2014-08-28 |
insert person Julius von Sachs |
2014-08-28 |
insert person Leonard Fuchs |
2014-08-28 |
insert person Phineas Finn |
2014-07-19 |
delete person Cotterell, Anthony |
2014-07-19 |
delete person Julian Huxley |
2014-07-19 |
delete person Negus, Victor |
2014-07-19 |
delete person Petrus Camper |
2014-07-19 |
insert about_pages_linkeddomain twitter.com |
2014-07-19 |
insert casestudy_pages_linkeddomain twitter.com |
2014-07-19 |
insert contact_pages_linkeddomain twitter.com |
2014-07-19 |
insert index_pages_linkeddomain twitter.com |
2014-07-19 |
insert management_pages_linkeddomain twitter.com |
2014-07-19 |
insert person Aldington, Richard |
2014-07-19 |
insert person Quentin Keynes |
2014-07-07 |
update accounts_last_madeup_date 2012-08-31 => 2013-08-31 |
2014-07-07 |
update accounts_next_due_date 2014-05-31 => 2015-05-31 |
2014-06-12 |
insert person Cotterell, Anthony |
2014-06-12 |
update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL |
2014-05-19 |
update website_status ErrorPage => OK |
2014-05-19 |
insert person Julian Huxley |
2014-04-21 |
update website_status OK => ErrorPage |
2014-04-07 |
delete address BLDG. 3 HOMERTON BUSINESS CENTRE PURBECK ROAD CAMBRIDGE UNITED KINGDOM CB2 8QL |
2014-04-07 |
insert address UNIT 8 RESTWELL HOUSE COLDHAMS ROAD CAMBRIDGE ENGLAND CB1 3EW |
2014-04-07 |
update registered_address |
2014-03-22 |
delete address Homerton Business Centre,
Purbeck Road,
Cambridge CB2 8QL
United Kingdom |
2014-03-22 |
delete address Homerton Business Centre, Bldg 3
Purbeck Road
Cambridge CB2 8QL |
2014-03-22 |
insert address Unit 8, Restwell House
Coldhams Road
Cambridge CB1 3EW |
2014-03-22 |
insert address Unit 8, Restwell House
Coldhams Road,
Cambridge CB1 3EW
United Kingdom |
2014-03-22 |
insert contact_pages_linkeddomain beehivecentre.co.uk |
2014-03-22 |
insert contact_pages_linkeddomain belfastbedsuperstore.co.uk |
2014-03-22 |
insert contact_pages_linkeddomain computinghistory.org.uk |
2014-03-22 |
insert contact_pages_linkeddomain hilaryswholesale.com |
2014-03-22 |
insert contact_pages_linkeddomain moussa-minerals.com |
2014-03-22 |
insert contact_pages_linkeddomain stbarnabaspress.co.uk |
2014-03-22 |
update primary_contact Homerton Business Centre,
Purbeck Road,
Cambridge CB2 8QL
United Kingdom => Unit 8, Restwell House
Coldhams Road,
Cambridge CB1 3EW
United Kingdom |
2014-03-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/03/2014 FROM
BLDG. 3 HOMERTON BUSINESS CENTRE
PURBECK ROAD
CAMBRIDGE
CB2 8QL
UNITED KINGDOM |
2014-03-05 |
delete person Alexis Anjou |
2014-03-05 |
delete person Knowles, David |
2014-03-05 |
delete person Reginald Pole |
2014-03-05 |
insert person Negus, Victor |
2014-03-05 |
insert person Petrus Camper |
2013-12-05 |
delete person Henry Stuart |
2013-09-27 |
delete person Balston, Thomas |
2013-09-27 |
delete person John Caius |
2013-09-27 |
delete person Venn, John |
2013-09-27 |
insert person Knowles, David |
2013-09-19 |
insert person Donald Gray |
2013-09-06 |
update returns_last_madeup_date 2012-08-28 => 2013-08-28 |
2013-09-06 |
update returns_next_due_date 2013-09-25 => 2014-09-25 |
2013-09-01 |
delete person Donald Gray |
2013-08-29 |
update statutory_documents 28/08/13 FULL LIST |
2013-08-14 |
delete person Filippo Maria Visconti |
2013-08-14 |
delete person Russell, Michael |
2013-08-14 |
delete person Vasari, Giorgio |
2013-08-14 |
insert person Alexis Anjou |
2013-08-14 |
insert person Balston, Thomas |
2013-08-14 |
insert person Henry Stuart |
2013-08-14 |
insert person Reginald Pole |
2013-07-04 |
insert person John Caius |
2013-07-04 |
insert person Venn, John |
2013-06-25 |
update accounts_last_madeup_date 2011-08-31 => 2012-08-31 |
2013-06-25 |
update accounts_next_due_date 2013-05-31 => 2014-05-31 |
2013-06-22 |
delete address BLDG. 3, THE MICHAEL YOUNG CENTRE PURBECK ROAD CAMBRIDGE UNITED KINGDOM CB2 8QL |
2013-06-22 |
delete sic_code 5247 - Retail books, newspapers etc. |
2013-06-22 |
insert address BLDG. 3 HOMERTON BUSINESS CENTRE PURBECK ROAD CAMBRIDGE UNITED KINGDOM CB2 8QL |
2013-06-22 |
insert sic_code 47610 - Retail sale of books in specialised stores |
2013-06-22 |
update registered_address |
2013-06-22 |
update returns_last_madeup_date 2011-08-28 => 2012-08-28 |
2013-06-22 |
update returns_next_due_date 2012-09-25 => 2013-09-25 |
2013-04-25 |
delete person John Martin |
2013-04-25 |
insert person Filippo Maria Visconti |
2013-04-25 |
insert person Russell, Michael |
2013-04-25 |
insert person Vasari, Giorgio |
2013-03-28 |
update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL |
2013-01-07 |
insert person Arber, Agnes Thomas |
2012-12-07 |
delete person Sir Joseph Wilson Swan |
2012-12-07 |
insert person Green, Earl |
2012-12-03 |
update statutory_documents DIRECTOR APPOINTED LAURA NUTTALL |
2012-10-25 |
delete address Michael Young Centre,
Purbeck Road,
Cambridge CB2 8QL
United Kingdom |
2012-10-25 |
delete address The Michael Young Centre, Bldg 3
Purbeck Road
Cambridge CB2 8QL |
2012-10-25 |
insert address Homerton Business Centre,
Purbeck Road,
Cambridge CB2 8QL
United Kingdom |
2012-10-25 |
insert address Homerton Business Centre, Bldg 3
Purbeck Road
Cambridge CB2 8QL |
2012-09-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/09/2012 FROM
BLDG. 3, THE MICHAEL YOUNG CENTRE PURBECK ROAD
CAMBRIDGE
CB2 8QL
UNITED KINGDOM |
2012-09-18 |
update statutory_documents 28/08/12 FULL LIST |
2012-09-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / DR MICHAEL CAHN / 17/09/2012 |
2012-05-31 |
update statutory_documents 31/08/11 TOTAL EXEMPTION SMALL |
2011-09-23 |
update statutory_documents 28/08/11 FULL LIST |
2011-09-23 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RUTH MOUSHABECK |
2011-07-14 |
update statutory_documents SECRETARY APPOINTED DR MICHAEL CAHN |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH MOUSHABECK |
2011-07-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY RUTH MOUSHABECK |
2011-05-27 |
update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL |
2010-09-24 |
update statutory_documents 28/08/10 FULL LIST |
2010-09-24 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DR PETER MICHAEL CAHN / 15/08/2010 |
2010-09-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/09/2010 FROM
THE MICHAEL YOUNG CENTRE PURBECK ROAD
CAMBRIDGE
CB2 8HN |
2010-05-29 |
update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL |
2009-09-23 |
update statutory_documents RETURN MADE UP TO 28/08/09; FULL LIST OF MEMBERS |
2008-08-28 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |