(AA) Total exemption full company accounts data drawn up to December 31, 2022
filed on: 28th, February 2023
| accounts
|
Free Download
(14 pages)
|
(TM02) Secretary appointment termination on January 27, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 27, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 27, 2023
filed on: 10th, February 2023
| officers
|
Free Download
(1 page)
|
(AP01) On January 25, 2023 new director was appointed.
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On January 25, 2023 director's details were changed
filed on: 25th, January 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2021
filed on: 17th, March 2022
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2020
filed on: 17th, March 2021
| accounts
|
Free Download
(14 pages)
|
(AA) Total exemption full company accounts data drawn up to December 31, 2019
filed on: 25th, February 2020
| accounts
|
Free Download
(15 pages)
|
(AD01) Registered office address changed from Holmewood Industrial Estate Enterprise Drive Holmewood Chesterfield S42 5UZ England to Bio8 Ltd Mcgregors Way Turnoaks Business Park Chesterfield S40 2WB on December 18, 2019
filed on: 18th, December 2019
| address
|
Free Download
(1 page)
|
(AA01) Extension of current accouting period to December 31, 2019
filed on: 19th, December 2018
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit 8 Markham Vale Enviroment Centre Markham Vale Chesterfield S44 5HY to Holmewood Industrial Estate Enterprise Drive Holmewood Chesterfield S42 5UZ on November 29, 2018
filed on: 29th, November 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2018
filed on: 10th, October 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2017
filed on: 15th, November 2017
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 16th, January 2017
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 25, 2016 with full list of members
filed on: 27th, April 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on April 27, 2016: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 25, 2015 with full list of members
filed on: 18th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2014
filed on: 20th, January 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to April 25, 2014 with full list of members
filed on: 23rd, May 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on May 23, 2014: 100.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2013
filed on: 7th, November 2013
| accounts
|
Free Download
(7 pages)
|
(CH03) On May 20, 2013 secretary's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(1 page)
|
(CH01) On May 20, 2013 director's details were changed
filed on: 23rd, May 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2013 with full list of members
filed on: 23rd, May 2013
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2012
filed on: 21st, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 25, 2012 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On March 26, 2012 director's details were changed
filed on: 26th, March 2012
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2011
filed on: 12th, March 2012
| accounts
|
Free Download
(6 pages)
|
(AP01) On May 3, 2011 new director was appointed.
filed on: 3rd, May 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to April 25, 2011 with full list of members
filed on: 3rd, May 2011
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2010
filed on: 8th, March 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to April 25, 2010 with full list of members
filed on: 28th, May 2010
| annual return
|
Free Download
(4 pages)
|
(CH03) On April 13, 2010 secretary's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(1 page)
|
(CH01) On April 13, 2010 director's details were changed
filed on: 28th, May 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2009
filed on: 31st, March 2010
| accounts
|
Free Download
(6 pages)
|
(363a) Annual return made up to April 29, 2009
filed on: 29th, April 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2008
filed on: 6th, February 2009
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Elective resolution
filed on: 15th, January 2009
| resolution
|
Free Download
(1 page)
|
(363a) Annual return made up to April 28, 2008
filed on: 28th, April 2008
| annual return
|
Free Download
(3 pages)
|
(288b) On April 24, 2008 Appointment terminated secretary
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 24th, April 2008
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 21/02/08 from: 6, woodstock drive, hasland chesterfield derbyshire S41 0EU
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(288a) On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 21/02/08 from: 6, woodstock drive, hasland chesterfield derbyshire S41 0EU
filed on: 21st, February 2008
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date extended from 30/04/07 to 30/06/07
filed on: 21st, February 2008
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2007
filed on: 21st, February 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On February 21, 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 21, 2008 New secretary appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288a) On February 21, 2008 New director appointed
filed on: 21st, February 2008
| officers
|
Free Download
(2 pages)
|
(288b) On July 13, 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(363a) Annual return made up to July 13, 2007
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return made up to July 13, 2007
filed on: 13th, July 2007
| annual return
|
Free Download
(2 pages)
|
(288b) On July 13, 2007 Director resigned
filed on: 13th, July 2007
| officers
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, November 2006
| incorporation
|
Free Download
(9 pages)
|
(CERTNM) Company name changed q direct products LTDcertificate issued on 06/11/06
filed on: 6th, November 2006
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed q direct products LTDcertificate issued on 06/11/06
filed on: 6th, November 2006
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(13 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2006
| incorporation
|
Free Download
(13 pages)
|