(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 1st, November 2023
| accounts
|
Free Download
(5 pages)
|
(AD02) Register inspection address change date: Thu, 1st Jan 1970. New Address: Stevenage Bioscience Catalyst Gunnels Wood Road Stevenage Hertfordshire SG1 2FX. Previous address: C/O Ronnie Davidson Accountancy and Taxation Services 17 Murray Crescent Pinner Middlesex HA5 3QF England
filed on: 16th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2023
filed on: 15th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Apr 2022
filed on: 8th, December 2022
| accounts
|
Free Download
(5 pages)
|
(SH03) Report of purchase of own shares
filed on: 14th, July 2022
| capital
|
Free Download
(4 pages)
|
(SH06) Notice of cancellation of shares. Capital declared on Fri, 29th Apr 2022 - 76.00 GBP
filed on: 11th, May 2022
| capital
|
Free Download
(6 pages)
|
(PSC07) Cessation of a person with significant control Fri, 29th Apr 2022
filed on: 10th, May 2022
| persons with significant control
|
Free Download
(1 page)
|
(TM01) Fri, 29th Apr 2022 - the day director's appointment was terminated
filed on: 10th, May 2022
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 22nd Apr 2022
filed on: 25th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Apr 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thu, 22nd Apr 2021
filed on: 23rd, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Apr 2020
filed on: 17th, December 2020
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wed, 22nd Apr 2020
filed on: 23rd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 30th Apr 2019
filed on: 13th, January 2020
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Mon, 22nd Apr 2019
filed on: 29th, April 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AAMD) Amended total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 22nd, March 2019
| accounts
|
Free Download
(5 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Apr 2018
filed on: 12th, January 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Sun, 22nd Apr 2018
filed on: 23rd, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Apr 2017
filed on: 1st, November 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sat, 22nd Apr 2017
filed on: 27th, April 2017
| confirmation statement
|
Free Download
(7 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 21st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Apr 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(4 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 3rd, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Fri, 22nd Apr 2016 with full list of members
filed on: 26th, April 2016
| annual return
|
Free Download
(7 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 26th, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 23rd Apr 2015 director's details were changed
filed on: 25th, April 2016
| officers
|
Free Download
(2 pages)
|
(AAMD) Amended total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 27th, January 2016
| accounts
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Apr 2015
filed on: 11th, January 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Wed, 22nd Apr 2015 with full list of members
filed on: 29th, May 2015
| annual return
|
Free Download
(7 pages)
|
(AD03) Registered inspection location new location: C/O Ronnie Davidson Accountancy and Taxation Services 17 Murray Crescent Pinner Middlesex HA5 3QF.
filed on: 29th, May 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 24th Oct 2014: 103.00 GBP
filed on: 2nd, December 2014
| capital
|
Free Download
(4 pages)
|
(AP01) On Tue, 21st Oct 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Tue, 21st Oct 2014 new director was appointed.
filed on: 17th, November 2014
| officers
|
Free Download
(3 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, November 2014
| incorporation
|
Free Download
(11 pages)
|
(MR01) Registration of charge 090044110001
filed on: 24th, June 2014
| mortgage
|
Free Download
(8 pages)
|
(NEWINC) Certificate of incorporation
filed on: 22nd, April 2014
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|
(SH01) Capital declared on Tue, 22nd Apr 2014: 1.00 GBP
capital
|
|