(SH08) Change of share class name or designation
filed on: 5th, January 2024
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, June 2023
| incorporation
|
Free Download
(31 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 2nd, June 2023
| resolution
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Dec 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(12 pages)
|
(AP01) On Mon, 15th May 2023 new director was appointed.
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Mon, 15th May 2023
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Mon, 13th Mar 2023 new director was appointed.
filed on: 22nd, March 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Dec 2021
filed on: 28th, September 2022
| accounts
|
Free Download
(12 pages)
|
(AA01) Previous accounting period shortened to Fri, 31st Dec 2021
filed on: 5th, January 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 11th, October 2021
| accounts
|
Free Download
(13 pages)
|
(TM01) Thu, 31st Dec 2020 - the day director's appointment was terminated
filed on: 6th, January 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, December 2020
| accounts
|
Free Download
(11 pages)
|
(SH01) Capital declared on Fri, 24th Jul 2020: 231.20 GBP
filed on: 25th, September 2020
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 27th Feb 2020: 215.60 GBP
filed on: 12th, March 2020
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on Thu, 13th Jun 2019: 124.00 GBP
filed on: 31st, January 2020
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 15th, December 2019
| accounts
|
Free Download
(7 pages)
|
(TM02) Tue, 24th Sep 2019 - the day secretary's appointment was terminated
filed on: 26th, September 2019
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Sep 2019 director's details were changed
filed on: 13th, September 2019
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 18th Jun 2019 new director was appointed.
filed on: 6th, September 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 17th Jun 2019: 200.00 GBP
filed on: 6th, September 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 4th, September 2019
| resolution
|
Free Download
(30 pages)
|
(SH02) Sub-division of shares on Fri, 14th Jun 2019
filed on: 27th, August 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 23rd, August 2019
| resolution
|
Free Download
(1 page)
|
(TM01) Mon, 25th Feb 2019 - the day director's appointment was terminated
filed on: 26th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sat, 31st Mar 2018
filed on: 8th, January 2019
| accounts
|
Free Download
(13 pages)
|
(AA) Small-sized company accounts made up to Fri, 31st Mar 2017
filed on: 8th, January 2018
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending Thu, 31st Mar 2016
filed on: 4th, January 2017
| accounts
|
Free Download
(12 pages)
|
(AA) Full accounts for the period ending Tue, 31st Mar 2015
filed on: 4th, January 2016
| accounts
|
Free Download
|
(AR01) Annual return drawn up to Thu, 3rd Dec 2015 with full list of members
filed on: 3rd, December 2015
| annual return
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 21st Dec 2014 with full list of members
filed on: 11th, January 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Tue, 1st Apr 2014: 100.00 GBP
filed on: 11th, January 2015
| capital
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Mar 2014
filed on: 19th, October 2014
| accounts
|
Free Download
(2 pages)
|
(AP03) New secretary appointment on Tue, 1st Apr 2014
filed on: 13th, October 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Tue, 1st Apr 2014 - the day secretary's appointment was terminated
filed on: 9th, October 2014
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 9th Oct 2014. New Address: 68 Harley Street London W1G 7HE. Previous address: Pendle House Castle Hill Prestbury Macclesfield Cheshire SK10 4AR
filed on: 9th, October 2014
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 1st Apr 2014 new director was appointed.
filed on: 7th, September 2014
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from Tue, 31st Dec 2013 to Mon, 31st Mar 2014
filed on: 7th, September 2014
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed scottish bioheat LIMITEDcertificate issued on 16/01/14
filed on: 16th, January 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Wed, 1st Jan 2014 to change company name
change of name
|
|
(TM02) Wed, 15th Jan 2014 - the day secretary's appointment was terminated
filed on: 15th, January 2014
| officers
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Wed, 15th Jan 2014. Old Address: 32 Hanney Road Steventon Abingdon Oxfordshire OX13 6AL
filed on: 15th, January 2014
| address
|
Free Download
(1 page)
|
(AP03) New secretary appointment on Wed, 15th Jan 2014
filed on: 15th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 21st Dec 2013 with full list of members
filed on: 15th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 31st Dec 2012
filed on: 25th, September 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Fri, 21st Dec 2012 with full list of members
filed on: 14th, January 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Sat, 31st Dec 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 21st Dec 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Fri, 31st Dec 2010
filed on: 16th, September 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Tue, 21st Dec 2010 with full list of members
filed on: 11th, January 2011
| annual return
|
Free Download
(5 pages)
|
(TM01) Tue, 11th Jan 2011 - the day director's appointment was terminated
filed on: 11th, January 2011
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Thu, 31st Dec 2009
filed on: 12th, October 2010
| accounts
|
Free Download
(5 pages)
|
(CH01) On Sat, 9th Jan 2010 director's details were changed
filed on: 15th, January 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Mon, 21st Dec 2009 with full list of members
filed on: 15th, January 2010
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Dec 2008
filed on: 13th, October 2009
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 13th Jan 2009 with shareholders record
filed on: 13th, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Mon, 31st Dec 2007
filed on: 24th, September 2008
| accounts
|
Free Download
(5 pages)
|
(363a) Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return up to Tue, 15th Jan 2008 with shareholders record
filed on: 15th, January 2008
| annual return
|
Free Download
(2 pages)
|
(288a) On Thu, 22nd Feb 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Thu, 22nd Feb 2007 New director appointed
filed on: 22nd, February 2007
| officers
|
Free Download
(3 pages)
|
(287) Registered office changed on 30/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 30/01/07 from: marquess court 69 southampton row london WC1B 4ET
filed on: 30th, January 2007
| address
|
Free Download
(1 page)
|
(288b) On Tue, 30th Jan 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 30th Jan 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 30th Jan 2007 Director resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288b) On Tue, 30th Jan 2007 Secretary resigned
filed on: 30th, January 2007
| officers
|
Free Download
(1 page)
|
(288a) On Mon, 29th Jan 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Mon, 29th Jan 2007 New director appointed
filed on: 29th, January 2007
| officers
|
Free Download
(3 pages)
|
(288a) On Mon, 29th Jan 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Mon, 29th Jan 2007 New secretary appointed
filed on: 29th, January 2007
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(31 pages)
|
(NEWINC) Certificate of incorporation
filed on: 21st, December 2006
| incorporation
|
Free Download
(31 pages)
|