(GAZ1) First Gazette notice for compulsory strike-off
filed on: 2nd, January 2024
| gazette
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, December 2023
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 23rd, December 2023
| resolution
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: November 28, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on November 28, 2023
filed on: 12th, December 2023
| officers
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 24th, November 2023
| incorporation
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, November 2023
| resolution
|
Free Download
|
(AP01) On November 3, 2023 new director was appointed.
filed on: 3rd, November 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2023
filed on: 12th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: November 7, 2022
filed on: 7th, November 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 23rd, August 2022
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates April 9, 2022
filed on: 13th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/20
filed on: 10th, November 2021
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/20
filed on: 10th, November 2021
| other
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 8th, November 2021
| accounts
|
Free Download
(11 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 6th, September 2021
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates April 9, 2021
filed on: 12th, April 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control March 5, 2021
filed on: 7th, April 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from Sand Hutton Applied Innovation Campus Sand Hutton York YO41 1LZ to York Biotech Campus Sand Hutton York YO41 1LZ on March 5, 2021
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2019
filed on: 16th, October 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates April 9, 2020
filed on: 9th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 11th, July 2019
| accounts
|
Free Download
(17 pages)
|
(AD03) Registered inspection location new location: 1st Floor, Bpe Solicitors Llp, St James' House St James' Square Cheltenham Gloucestershire GL50 3PR.
filed on: 11th, April 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates April 9, 2019
filed on: 10th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 24, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP01) On August 24, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On August 24, 2018 new director was appointed.
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on August 24, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: August 24, 2018
filed on: 28th, August 2018
| officers
|
Free Download
(1 page)
|
(AP03) On August 24, 2018 - new secretary appointed
filed on: 28th, August 2018
| officers
|
Free Download
(2 pages)
|
(AP03) On April 30, 2018 - new secretary appointed
filed on: 17th, May 2018
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates April 9, 2018
filed on: 14th, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on April 30, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 5, 2018
filed on: 11th, May 2018
| officers
|
Free Download
(1 page)
|
(AP01) On April 30, 2018 new director was appointed.
filed on: 11th, May 2018
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2017
filed on: 20th, February 2018
| accounts
|
Free Download
(17 pages)
|
(AA) Full accounts data made up to December 31, 2016
filed on: 3rd, July 2017
| accounts
|
Free Download
(25 pages)
|
(CS01) Confirmation statement with updates April 9, 2017
filed on: 21st, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: December 31, 2016
filed on: 12th, January 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 10th, January 2017
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Varying share rights or name resolution
filed on: 10th, January 2017
| resolution
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on November 17, 2016
filed on: 7th, December 2016
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 17, 2016: 270.11 GBP
filed on: 6th, December 2016
| capital
|
Free Download
(4 pages)
|
(MR01) Registration of charge 089886990001, created on August 22, 2016
filed on: 30th, August 2016
| mortgage
|
Free Download
(9 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 4th, July 2016
| accounts
|
Free Download
(26 pages)
|
(AR01) Annual return made up to April 9, 2016 with full list of members
filed on: 13th, April 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 11th, June 2015
| accounts
|
Free Download
(18 pages)
|
(AR01) Annual return made up to April 9, 2015 with full list of members
filed on: 15th, May 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on May 15, 2015: 194.00 GBP
capital
|
|
(AP01) On January 1, 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from April 30, 2015 to December 31, 2014
filed on: 3rd, March 2015
| accounts
|
Free Download
(3 pages)
|
(SH01) Capital declared on September 30, 2014: 194.00 GBP
filed on: 12th, November 2014
| capital
|
Free Download
(4 pages)
|
(NEWINC) Certificate of incorporation
filed on: 9th, April 2014
| incorporation
|
Free Download
(8 pages)
|
(SH01) Capital declared on April 9, 2014: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|