(AA) Small-sized company accounts made up to 31st July 2023
filed on: 23rd, October 2023
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 1st February 2023
filed on: 6th, February 2023
| officers
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to 31st July 2022
filed on: 18th, October 2022
| accounts
|
Free Download
(10 pages)
|
(TM01) 12th May 2022 - the day director's appointment was terminated
filed on: 13th, May 2022
| officers
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 12th, April 2022
| incorporation
|
Free Download
(9 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 12th, April 2022
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 9th, April 2022
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 7th, April 2022
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, November 2021
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of allotment of securities
filed on: 17th, November 2021
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2021
filed on: 2nd, November 2021
| accounts
|
Free Download
(10 pages)
|
(TM01) 11th August 2021 - the day director's appointment was terminated
filed on: 23rd, August 2021
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th August 2021: 91543.45 GBP
filed on: 23rd, August 2021
| capital
|
Free Download
(4 pages)
|
(TM01) 18th May 2021 - the day director's appointment was terminated
filed on: 25th, May 2021
| officers
|
Free Download
(1 page)
|
(AD02) Register inspection address change date: 1st January 1970. New Address: Mereside Alderley Park Macclesfield SK10 4TG. Previous address: 19B70 Alderley Park Macclesfield SK10 4TG England
filed on: 4th, February 2021
| address
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2020
filed on: 23rd, October 2020
| accounts
|
Free Download
(9 pages)
|
(AD01) Address change date: 23rd September 2020. New Address: Mereside Alderley Park Macclesfield SK10 4TG. Previous address: 19B70 Alderley Park Macclesfield Cheshire SK10 4TG England
filed on: 23rd, September 2020
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 22nd September 2020
filed on: 22nd, September 2020
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 28th, April 2020
| resolution
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2019
filed on: 28th, October 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) New director was appointed on 18th October 2019
filed on: 21st, October 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution of adoption of Articles of Association
filed on: 3rd, April 2019
| resolution
|
Free Download
(55 pages)
|
(TM01) 29th March 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2018
filed on: 27th, March 2019
| accounts
|
Free Download
(8 pages)
|
(AP01) New director was appointed on 21st March 2019
filed on: 26th, March 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 21st March 2019: 44007.04 GBP
filed on: 26th, March 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities
filed on: 2nd, January 2019
| resolution
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 12th July 2018: 29101.00 GBP
filed on: 25th, July 2018
| capital
|
Free Download
(4 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 23rd, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 1st June 2018 director's details were changed
filed on: 18th, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 19th July 2017
filed on: 16th, January 2018
| officers
|
Free Download
(2 pages)
|
(AD01) Address change date: 13th December 2017. New Address: 19B70 Alderley Park Macclesfield Cheshire SK10 4TG. Previous address: Biohub Alderley Park Macclesfield Cheshire SK10 4TG England
filed on: 13th, December 2017
| address
|
Free Download
(1 page)
|
(TM02) 12th December 2017 - the day secretary's appointment was terminated
filed on: 13th, December 2017
| officers
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to 31st July 2017
filed on: 3rd, November 2017
| accounts
|
Free Download
(8 pages)
|
(CH01) On 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 23rd October 2017 secretary's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 23rd October 2017 director's details were changed
filed on: 23rd, October 2017
| officers
|
Free Download
(2 pages)
|
(AA01) Accounting reference date changed from 28th February 2017 to 31st July 2017
filed on: 8th, September 2017
| accounts
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 19th July 2017: 22101.00 GBP
filed on: 25th, August 2017
| capital
|
Free Download
(6 pages)
|
(SH02) Sub-division of shares on 19th July 2017
filed on: 24th, August 2017
| capital
|
Free Download
(5 pages)
|
(SH08) Change of share class name or designation
filed on: 24th, August 2017
| capital
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, August 2017
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 4th, August 2017
| resolution
|
Free Download
(50 pages)
|
(AD01) Address change date: 11th July 2017. New Address: Biohub Alderley Park Macclesfield Cheshire SK10 4TG. Previous address: Lowry House 17 Marble Street Manchester M2 3AW United Kingdom
filed on: 11th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th July 2017. New Address: 12 the Parks Newton-Le-Willows WA12 0JQ. Previous address: C/O C/O Acceleris Lowry House 17 Marble Street Manchester United Kingdom
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(AD01) Address change date: 7th July 2017. New Address: Lowry House 17 Marble Street Manchester M2 3AW. Previous address: 12 the Parks Newton-Le-Willows WA12 0JQ England
filed on: 7th, July 2017
| address
|
Free Download
(1 page)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(CH03) On 7th July 2017 secretary's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(1 page)
|
(CH01) On 7th July 2017 director's details were changed
filed on: 7th, July 2017
| officers
|
Free Download
(2 pages)
|
(TM01) 11th April 2017 - the day director's appointment was terminated
filed on: 2nd, May 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th September 2016
filed on: 31st, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2016
filed on: 8th, November 2016
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 6th September 2016
filed on: 7th, November 2016
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 5th, February 2016
| incorporation
|
Free Download
(8 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Statement of Capital on 5th February 2016: 1.00 GBP
capital
|
|