(TM01) 22nd January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 22nd January 2024
filed on: 22nd, January 2024
| officers
|
Free Download
(2 pages)
|
(TM01) 22nd January 2024 - the day director's appointment was terminated
filed on: 22nd, January 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 18th February 2023
filed on: 11th, March 2023
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 1st, March 2023
| gazette
|
Free Download
(1 page)
|
(AA) Micro company accounts made up to 28th February 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 24th, January 2023
| gazette
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 18th February 2022
filed on: 6th, March 2022
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 17th January 2022: 120.54 GBP
filed on: 6th, March 2022
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 1st January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st January 2022 director's details were changed
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st January 2022
filed on: 12th, January 2022
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 10th January 2022. New Address: 42 Genetics Limited, Innovation Centre Queens Road Belfast BT3 9DT. Previous address: Innovation Centre Queens Road Belfast BT3 9DT Northern Ireland
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 10th January 2022. New Address: Innovation Centre Queens Road Belfast BT3 9DT. Previous address: 14 Gresham Street Belfast BT1 1JN United Kingdom
filed on: 10th, January 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 30th, November 2021
| accounts
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 21st June 2021: 118.09 GBP
filed on: 17th, August 2021
| capital
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 18th February 2021
filed on: 19th, February 2021
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) 31st December 2020 - the day director's appointment was terminated
filed on: 18th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2020
filed on: 7th, January 2021
| accounts
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 4th January 2021
filed on: 7th, January 2021
| capital
|
Free Download
(7 pages)
|
(SH01) Statement of Capital on 31st December 2020: 111.11 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(3 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 31st December 2020: 70.00 GBP
filed on: 6th, January 2021
| capital
|
Free Download
(6 pages)
|
(AP01) New director was appointed on 1st October 2020
filed on: 12th, October 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 23rd September 2020
filed on: 23rd, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(SH02) Sub-division of shares on 31st March 2020
filed on: 22nd, September 2020
| capital
|
Free Download
(6 pages)
|
(SH01) Statement of Capital on 7th September 2020: 111.67 GBP
filed on: 22nd, September 2020
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 17th August 2020
filed on: 17th, August 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with no updates 7th March 2020
filed on: 11th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 8th March 2019
filed on: 8th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(CS01) Confirmation statement with updates 7th March 2019
filed on: 7th, March 2019
| confirmation statement
|
Free Download
(5 pages)
|
(NEWINC) Incorporation
filed on: 12th, February 2019
| incorporation
|
Free Download
(13 pages)
|
(SH01) Statement of Capital on 12th February 2019: 2.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|