Date | Description |
2024-04-07 |
update accounts_last_madeup_date 2022-03-31 => 2023-03-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-31 => 2024-12-31 |
2023-04-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/23, NO UPDATES |
2023-04-07 |
update accounts_last_madeup_date 2021-03-31 => 2022-03-31 |
2023-04-07 |
update accounts_next_due_date 2022-12-31 => 2023-12-31 |
2022-12-28 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/22 |
2022-04-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/22, NO UPDATES |
2022-01-07 |
update accounts_last_madeup_date 2020-03-31 => 2021-03-31 |
2022-01-07 |
update accounts_next_due_date 2021-12-31 => 2022-12-31 |
2021-12-30 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/21 |
2021-07-07 |
update account_category null => MICRO ENTITY |
2021-05-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/21, NO UPDATES |
2021-04-07 |
update accounts_last_madeup_date 2019-03-31 => 2020-03-31 |
2021-04-07 |
update accounts_next_due_date 2021-03-31 => 2021-12-31 |
2021-02-09 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20 |
2020-07-07 |
update accounts_next_due_date 2020-12-31 => 2021-03-31 |
2020-07-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/20, NO UPDATES |
2020-07-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRENDA GOURLEY |
2020-02-07 |
update accounts_last_madeup_date 2018-03-31 => 2019-03-31 |
2020-02-07 |
update accounts_next_due_date 2020-01-31 => 2020-12-31 |
2020-01-07 |
update accounts_next_due_date 2019-12-31 => 2020-01-31 |
2019-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19 |
2019-04-09 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/19, NO UPDATES |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BRIAN O'CONNELL |
2019-03-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT JORDAN |
2019-02-07 |
update accounts_last_madeup_date 2017-03-31 => 2018-03-31 |
2019-02-07 |
update accounts_next_due_date 2019-01-31 => 2019-12-31 |
2019-01-07 |
update accounts_next_due_date 2018-12-31 => 2019-01-31 |
2018-12-31 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18 |
2018-04-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/18, NO UPDATES |
2017-10-07 |
update account_category TOTAL EXEMPTION SMALL => null |
2017-10-07 |
update accounts_last_madeup_date 2016-03-31 => 2017-03-31 |
2017-10-07 |
update accounts_next_due_date 2017-12-31 => 2018-12-31 |
2017-09-29 |
update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
2017-08-30 |
update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16 |
2017-06-15 |
update statutory_documents SECRETARY APPOINTED MR NIGEL ANTHONY SPENCE, FCA |
2017-04-29 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES |
2017-01-07 |
delete address 102 QUEEN EDITHS WAY CAMBRIDGE CB1 8PP |
2017-01-07 |
insert address TAN HOUSE, 15 SOUTH END BASSINGBOURN ROYSTON ENGLAND SG8 5NJ |
2017-01-07 |
update accounts_last_madeup_date 2015-03-31 => 2016-03-31 |
2017-01-07 |
update accounts_next_due_date 2016-12-31 => 2017-12-31 |
2017-01-07 |
update registered_address |
2016-12-27 |
update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL |
2016-12-27 |
update statutory_documents REGISTERED OFFICE CHANGED ON 27/12/2016 FROM
102 QUEEN EDITHS WAY
CAMBRIDGE
CB1 8PP |
2016-12-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY GRANT HAWTHORNE |
2016-05-13 |
update returns_last_madeup_date 2015-03-29 => 2016-03-29 |
2016-05-13 |
update returns_next_due_date 2016-04-26 => 2017-04-26 |
2016-04-20 |
update statutory_documents 29/03/16 NO MEMBER LIST |
2016-01-08 |
update accounts_last_madeup_date 2014-03-31 => 2015-03-31 |
2016-01-08 |
update accounts_next_due_date 2015-12-31 => 2016-12-31 |
2015-12-07 |
update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL |
2015-05-07 |
delete address 102 QUEEN EDITHS WAY CAMBRIDGE ENGLAND CB1 8PP |
2015-05-07 |
insert address 102 QUEEN EDITHS WAY CAMBRIDGE CB1 8PP |
2015-05-07 |
update registered_address |
2015-05-07 |
update returns_last_madeup_date 2014-03-29 => 2015-03-29 |
2015-05-07 |
update returns_next_due_date 2015-04-26 => 2016-04-26 |
2015-04-07 |
update statutory_documents 29/03/15 NO MEMBER LIST |
2015-01-07 |
delete address 23 SCIENCE PARK, MILTON ROAD CAMBRIDGE CB4 0EY |
2015-01-07 |
insert address 102 QUEEN EDITHS WAY CAMBRIDGE ENGLAND CB1 8PP |
2015-01-07 |
update accounts_last_madeup_date 2013-03-31 => 2014-03-31 |
2015-01-07 |
update accounts_next_due_date 2014-12-31 => 2015-12-31 |
2015-01-07 |
update reg_address_care_of ETL CAMBRIDGE LLP => null |
2015-01-07 |
update registered_address |
2014-12-23 |
update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL |
2014-12-03 |
update statutory_documents REGISTERED OFFICE CHANGED ON 03/12/2014 FROM
C/O ETL CAMBRIDGE LLP
23 SCIENCE PARK, MILTON ROAD
CAMBRIDGE
CB4 0EY |
2014-06-07 |
delete address 23 SCIENCE PARK, MILTON ROAD CAMBRIDGE UNITED KINGDOM CB4 0EY |
2014-06-07 |
insert address 23 SCIENCE PARK, MILTON ROAD CAMBRIDGE CB4 0EY |
2014-06-07 |
update registered_address |
2014-06-07 |
update returns_last_madeup_date 2013-03-29 => 2014-03-29 |
2014-06-07 |
update returns_next_due_date 2014-04-26 => 2015-04-26 |
2014-05-19 |
update statutory_documents 29/03/14 NO MEMBER LIST |
2014-03-07 |
update accounts_last_madeup_date 2012-03-31 => 2013-03-31 |
2014-03-07 |
update accounts_next_due_date 2013-12-31 => 2014-12-31 |
2014-02-12 |
update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL |
2013-07-01 |
update returns_last_madeup_date 2012-03-29 => 2013-03-29 |
2013-07-01 |
update returns_next_due_date 2013-04-26 => 2014-04-26 |
2013-06-24 |
delete address MAZARS LLP, TIMES HOUSE THROWLEY WAY SUTTON SURREY SM1 4JQ |
2013-06-24 |
insert address 23 SCIENCE PARK, MILTON ROAD CAMBRIDGE UNITED KINGDOM CB4 0EY |
2013-06-24 |
update reg_address_care_of null => ETL CAMBRIDGE LLP |
2013-06-24 |
update registered_address |
2013-06-24 |
update account_category FULL => TOTAL EXEMPTION SMALL |
2013-06-24 |
update accounts_last_madeup_date 2011-03-31 => 2012-03-31 |
2013-06-24 |
update accounts_next_due_date 2012-12-31 => 2013-12-31 |
2013-06-10 |
update statutory_documents 29/03/13 NO MEMBER LIST |
2013-01-02 |
update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL |
2012-12-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/12/2012 FROM
MAZARS LLP, TIMES HOUSE
THROWLEY WAY
SUTTON
SURREY
SM1 4JQ |
2012-04-24 |
update statutory_documents 29/03/12 NO MEMBER LIST |
2012-02-02 |
update statutory_documents DIRECTOR APPOINTED MR ROBERT LANSING JORDAN |
2012-01-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/11 |
2011-04-08 |
update statutory_documents 29/03/11 NO MEMBER LIST |
2011-04-08 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MS TAZEEN HASAN GRANIER / 01/04/2010 |
2011-01-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/10 |
2010-11-04 |
update statutory_documents DIRECTOR APPOINTED MS TAZEEN HASAN GRANIER |
2010-04-19 |
update statutory_documents DIRECTOR APPOINTED MRS BRENDA GOURLEY |
2010-04-19 |
update statutory_documents SECRETARY APPOINTED MR GRANT HAWTHORNE |
2010-04-19 |
update statutory_documents 29/03/10 NO MEMBER LIST |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PIETER STEK / 29/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN PERCIVAL O'CONNELL / 29/03/2010 |
2010-04-19 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PICCIOTTO / 29/03/2010 |
2010-04-19 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY TAZEEN HASAN GRANIER |
2010-01-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/09 |
2009-06-04 |
update statutory_documents DIRECTOR APPOINTED ROBERT PICCIOTTO |
2009-06-04 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/03/09 |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR BALMIKI SINGH |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR ESTHER LAO |
2009-06-01 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JOHN VEREKER |
2009-01-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/08 |
2008-05-09 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/03/08 |
2008-01-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/03/07 |
2007-07-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/07/07 FROM:
MAZARS
TIMES HOUSE THROWLEY WAY
SUTTON
SURREY SM1 4PJ |
2007-07-17 |
update statutory_documents DIRECTOR RESIGNED |
2007-07-17 |
update statutory_documents SECRETARY'S PARTICULARS CHANGED |
2007-07-17 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/03/07 |
2007-02-09 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
2006-05-05 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/03/06 |
2006-05-04 |
update statutory_documents NEW DIRECTOR APPOINTED |
2006-02-02 |
update statutory_documents TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05 |
2005-12-02 |
update statutory_documents NEW DIRECTOR APPOINTED |
2005-09-26 |
update statutory_documents REGISTERED OFFICE CHANGED ON 26/09/05 FROM:
9 CHEAPSIDE
LONDON
EC2V 6AD |
2005-06-28 |
update statutory_documents ANNUAL RETURN MADE UP TO 29/03/05 |
2005-06-17 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-08-16 |
update statutory_documents NEW SECRETARY APPOINTED |
2004-08-10 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-06-08 |
update statutory_documents NEW DIRECTOR APPOINTED |
2004-03-29 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |