(TM01) Director appointment termination date: December 29, 2023
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 22nd, December 2023
| accounts
|
Free Download
(8 pages)
|
(AP01) On November 10, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On November 10, 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: December 25, 2022
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 5th, May 2022
| accounts
|
Free Download
(9 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 26th, April 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 21st, July 2021
| gazette
|
Free Download
(1 page)
|
(GAZ1) First Gazette notice for compulsory strike-off
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O Rke Biogroup Ltd, Summit House 12 Red Lion Square London WC1R 4QH England to C/O Rke Biogroup, Belvedere House Basing View Basingstoke RG21 4HG on July 19, 2021
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(MA) Memorandum and Articles of Association
filed on: 18th, May 2020
| incorporation
|
Free Download
(14 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: April 15, 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Sefter Farm Pagham Road Bognor Regis PO21 3PX to C/O Rke Biogroup Ltd, Summit House 12 Red Lion Square London WC1R 4QH on April 22, 2020
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: April 15, 2020
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On April 15, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 15, 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 072109770001, created on April 15, 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(49 pages)
|
(AA) Accounts for a small company made up to December 31, 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(AA) Accounts for a small company made up to December 31, 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Accounts for a small company made up to December 31, 2016
filed on: 27th, September 2017
| accounts
|
Free Download
(10 pages)
|
(CH01) On August 1, 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 20th, October 2016
| accounts
|
Free Download
(15 pages)
|
(AP01) On August 30, 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2016 with full list of members
filed on: 4th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to December 31, 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Director appointment termination date: April 30, 2015
filed on: 1st, May 2015
| officers
|
Free Download
|
(AR01) Annual return made up to April 1, 2015 with full list of members
filed on: 16th, April 2015
| annual return
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 10th, March 2015
| capital
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 1, 2014 with full list of members
filed on: 1st, April 2014
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on April 1, 2014: 100.00 GBP
capital
|
|
(MISC) Section 519
filed on: 7th, January 2014
| miscellaneous
|
Free Download
(1 page)
|
(AA) Accounts for a small company made up to December 31, 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 1, 2013 with full list of members
filed on: 15th, April 2013
| annual return
|
Free Download
(7 pages)
|
(AA) Accounts for a small company made up to December 31, 2011
filed on: 27th, September 2012
| accounts
|
Free Download
(6 pages)
|
(SH08) Change of share class name or designation
filed on: 3rd, September 2012
| capital
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 1, 2012 with full list of members
filed on: 5th, April 2012
| annual return
|
Free Download
(7 pages)
|
(AP01) On April 2, 2012 new director was appointed.
filed on: 2nd, April 2012
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to December 31, 2010
filed on: 5th, October 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 1, 2011 with full list of members
filed on: 1st, April 2011
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on October 22, 2010: 100.00 GBP
filed on: 18th, November 2010
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 1st, November 2010
| resolution
|
Free Download
(15 pages)
|
(SH01) Capital declared on October 15, 2010: 87.00 GBP
filed on: 1st, November 2010
| capital
|
Free Download
(4 pages)
|
(AA01) Current accounting reference period shortened from April 30, 2011 to December 31, 2010
filed on: 2nd, June 2010
| accounts
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 1st, April 2010
| incorporation
|
Free Download
(24 pages)
|