(AA) Total exemption full company accounts data drawn up to Sat, 30th Jun 2018
filed on: 19th, December 2018
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 14th, September 2018
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on Wed, 6th Jun 2018: 26157.63 GBP
filed on: 6th, September 2018
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Jun 2017
filed on: 10th, April 2018
| accounts
|
Free Download
(10 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 1st, June 2017
| resolution
|
Free Download
(8 pages)
|
(SH01) Capital declared on Thu, 11th May 2017: 22729.05 GBP
filed on: 25th, May 2017
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 30th Jun 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(6 pages)
|
(SH01) Capital declared on Fri, 14th Oct 2016: 18349.50 GBP
filed on: 25th, November 2016
| capital
|
Free Download
(4 pages)
|
(TM01) Wed, 31st Aug 2016 - the day director's appointment was terminated
filed on: 11th, October 2016
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Tue, 10th May 2016. New Address: C/O C/O Nicola Boyle 22 Watton Road Knebworth Hertfordshire SG3 6AH. Previous address: Biopark Hertfordshire Broadwater Road Welwyn Garden City Hertfordshire AL7 3AX
filed on: 10th, May 2016
| address
|
Free Download
(1 page)
|
(TM02) Thu, 31st Mar 2016 - the day secretary's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Thu, 31st Mar 2016 - the day director's appointment was terminated
filed on: 31st, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Thu, 25th Feb 2016: 15064.83 GBP
filed on: 17th, March 2016
| capital
|
Free Download
(5 pages)
|
(TM01) Tue, 8th Mar 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 8th Mar 2016 - the day director's appointment was terminated
filed on: 10th, March 2016
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Fri, 5th Feb 2016: 15056.74 GBP
filed on: 3rd, March 2016
| capital
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Jun 2015
filed on: 3rd, March 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Mon, 29th Feb 2016 - the day director's appointment was terminated
filed on: 29th, February 2016
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of withdrawal of pre-emption rights , Resolution
filed on: 24th, February 2016
| resolution
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Sat, 14th Nov 2015 with full list of members
filed on: 27th, November 2015
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on Thu, 14th May 2015: 12319.51 GBP
filed on: 27th, May 2015
| capital
|
Free Download
(4 pages)
|
(MA) Articles and Memorandum of Association
filed on: 21st, May 2015
| incorporation
|
Free Download
(20 pages)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 20th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(TM01) Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 28th Apr 2015 new director was appointed.
filed on: 14th, May 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 28th Apr 2015 - the day director's appointment was terminated
filed on: 14th, May 2015
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed biosyntha technology LIMITEDcertificate issued on 08/05/15
filed on: 8th, May 2015
| change of name
|
Free Download
|
(CONNOT) Notice of change of name
filed on: 8th, May 2015
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Jun 2014
filed on: 23rd, March 2015
| accounts
|
Free Download
(5 pages)
|
(TM01) Tue, 27th Jan 2015 - the day director's appointment was terminated
filed on: 4th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 14th Nov 2014 with full list of members
filed on: 2nd, December 2014
| annual return
|
Free Download
(18 pages)
|
(SH01) Capital declared on Tue, 2nd Dec 2014: 4580.60 GBP
capital
|
|
(TM01) Tue, 26th Aug 2014 - the day director's appointment was terminated
filed on: 2nd, September 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 19th, June 2014
| resolution
|
Free Download
(21 pages)
|
(AP01) On Tue, 6th May 2014 new director was appointed.
filed on: 6th, May 2014
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Sun, 1st Dec 2013: 4580.60 GBP
filed on: 9th, April 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Jun 2013
filed on: 7th, April 2014
| accounts
|
Free Download
(5 pages)
|
(AP03) New secretary appointment on Thu, 13th Mar 2014
filed on: 13th, March 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 14th Nov 2013 with full list of members
filed on: 21st, November 2013
| annual return
|
Free Download
(7 pages)
|
(SH01) Capital declared on Thu, 7th Mar 2013: 2084.50 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 31st Jul 2013: 2084.50 GBP
filed on: 6th, November 2013
| capital
|
Free Download
(3 pages)
|
(TM02) Mon, 26th Aug 2013 - the day secretary's appointment was terminated
filed on: 26th, August 2013
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 20th Aug 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 20th Aug 2013 new director was appointed.
filed on: 20th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Aug 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 9th Aug 2013 new director was appointed.
filed on: 9th, August 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 6th Aug 2013. Old Address: 40 Gun Lane Knebworth Hertfordshire SG3 6BH England
filed on: 6th, August 2013
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 28th Jan 2013: 2084.50 GBP
filed on: 13th, June 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Mon, 12th Nov 2012: 2084.50 GBP
filed on: 13th, June 2013
| capital
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Jun 2012
filed on: 28th, March 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Wed, 14th Nov 2012 with full list of members
filed on: 15th, February 2013
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Wed, 22nd Feb 2012: 635.00 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Mar 2012: 2084.50 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(SH01) Capital declared on Wed, 7th Mar 2012: 2084.50 GBP
filed on: 15th, February 2013
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 20th Nov 2012 new director was appointed.
filed on: 20th, November 2012
| officers
|
Free Download
(3 pages)
|
(SH02) Sub-division of shares on Wed, 22nd Feb 2012
filed on: 20th, November 2012
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Fri, 30th Nov 2012 to Sat, 30th Jun 2012
filed on: 10th, February 2012
| accounts
|
Free Download
(3 pages)
|
(CONNOT) Notice of change of name
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed pirton 1066 LIMITEDcertificate issued on 29/12/11
filed on: 29th, December 2011
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on Fri, 16th Dec 2011 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 14th, November 2011
| incorporation
|
Free Download
(8 pages)
|