(AP01) New director was appointed on 8th December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 1st December 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 28th February 2023
filed on: 1st, June 2023
| accounts
|
Free Download
(11 pages)
|
(CH01) On 20th February 2023 director's details were changed
filed on: 1st, March 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 5th January 2023
filed on: 6th, January 2023
| officers
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, November 2022
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 26th October 2022: 1934.82 GBP
filed on: 22nd, November 2022
| capital
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, October 2022
| incorporation
|
Free Download
(26 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association, Resolution
filed on: 20th, October 2022
| resolution
|
Free Download
(1 page)
|
(AA) Small company accounts made up to 28th February 2022
filed on: 28th, September 2022
| accounts
|
Free Download
(11 pages)
|
(CH01) On 3rd April 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On 3rd May 2022 director's details were changed
filed on: 11th, May 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2021
filed on: 17th, August 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 31st March 2021
filed on: 31st, March 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 29th February 2020
filed on: 20th, August 2020
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on 1st May 2020
filed on: 17th, May 2020
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 28th February 2019
filed on: 26th, November 2019
| accounts
|
Free Download
(10 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 9th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Ashbridge House Luckington Chippenham SN14 6NJ England on 7th October 2019 to 30 Upper High Street Thame Oxfordshire OX9 3EZ
filed on: 7th, October 2019
| address
|
Free Download
(1 page)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(CH01) On 30th September 2019 director's details were changed
filed on: 7th, October 2019
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Unit 24 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG England on 16th August 2019 to Ashbridge House Luckington Chippenham SN14 6NJ
filed on: 16th, August 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 25th July 2019
filed on: 25th, July 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 15th December 2018: 1554.82 GBP
filed on: 26th, April 2019
| capital
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 17th January 2019
filed on: 19th, January 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2018
filed on: 30th, November 2018
| accounts
|
Free Download
(8 pages)
|
(SH01) Statement of Capital on 11th May 2018: 1415.69 GBP
filed on: 8th, October 2018
| capital
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Unit 2 40 Occam Road Surrey Research Park Guildford GU2 7YG England on 19th September 2018 to Unit 24 Surrey Technology Centre 40 Occam Road Guildford Surrey GU2 7YG
filed on: 19th, September 2018
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from The Lane House Skinners Lane Ashtead Surrey KT21 2NP on 6th September 2018 to Unit 2 40 Occam Road Surrey Research Park Guildford GU2 7YG
filed on: 6th, September 2018
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 4th September 2018
filed on: 6th, September 2018
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 30th November 2017: 1363.04 GBP
filed on: 27th, March 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 28th February 2017
filed on: 30th, November 2017
| accounts
|
Free Download
(9 pages)
|
(SH01) Statement of Capital on 19th May 2017: 1295.69 GBP
filed on: 12th, September 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st March 2017: 1177.28 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 31st December 2016: 1043.50 GBP
filed on: 2nd, August 2017
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 17th, May 2017
| resolution
|
Free Download
(16 pages)
|
(SH01) Statement of Capital on 22nd December 2016: 1037.00 GBP
filed on: 27th, April 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 19th, May 2016
| resolution
|
Free Download
(16 pages)
|
(AR01) Annual return with complete list of members, drawn up to 8th April 2016
filed on: 8th, April 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 31st December 2015: 1028.50 GBP
filed on: 8th, April 2016
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2016
filed on: 6th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 28th February 2015
filed on: 24th, November 2015
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 16th, October 2015
| resolution
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association, Resolution
filed on: 18th, May 2015
| resolution
|
Free Download
|
(SH02) Sub-division of shares on 12th March 2015
filed on: 18th, May 2015
| capital
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 12th March 2015: 850.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
(SH01) Statement of Capital on 20th March 2015: 925.00 GBP
filed on: 5th, May 2015
| capital
|
Free Download
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2015
filed on: 22nd, February 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 22nd February 2015: 1.00 GBP
capital
|
|
(AA) Total exemption small company accounts data made up to 28th February 2014
filed on: 22nd, December 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to 22nd February 2014
filed on: 25th, February 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On 10th October 2013 director's details were changed
filed on: 10th, October 2013
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 9th October 2013
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from London Bioscience Innovation Centre 2 Royal College Street London Middlesex NW1 0NH England on 17th June 2013
filed on: 17th, June 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th June 2013
filed on: 17th, June 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 22nd, February 2013
| incorporation
|
Free Download
(15 pages)
|