(CH02) Directors's details were changed on Monday 4th December 2023
filed on: 8th, December 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 st. George Street London W1S 2FH England to 38 Wigmore Street Fourth Floor Offices, Suite 2 London W1U 2RU on Monday 27th November 2023
filed on: 27th, November 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 9th, November 2023
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Wednesday 4th October 2023
filed on: 6th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(PSC07) Cessation of a person with significant control Monday 3rd October 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control Monday 3rd October 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Monday 3rd October 2022
filed on: 19th, January 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2022
filed on: 29th, November 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tuesday 4th October 2022
filed on: 4th, October 2022
| confirmation statement
|
Free Download
(4 pages)
|
(PSC07) Cessation of a person with significant control Monday 3rd October 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Monday 3rd October 2022
filed on: 4th, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 29th September 2022
filed on: 29th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 3rd, December 2021
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Wednesday 29th September 2021
filed on: 29th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2020
filed on: 19th, March 2021
| accounts
|
Free Download
(6 pages)
|
(CH02) Directors's details were changed on Friday 22nd January 2021
filed on: 22nd, January 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tuesday 29th September 2020
filed on: 7th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2019
filed on: 18th, December 2019
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Sunday 29th September 2019
filed on: 1st, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2018
filed on: 10th, December 2018
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates Saturday 29th September 2018
filed on: 1st, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director appointment on Thursday 5th April 2018.
filed on: 10th, April 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Thursday 5th April 2018
filed on: 9th, April 2018
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Saturday 7th April 2018
filed on: 7th, April 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution of change of name
change of name
|
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st March 2017
filed on: 12th, December 2017
| accounts
|
Free Download
(7 pages)
|
(CH02) Directors's details were changed on Friday 29th September 2017
filed on: 2nd, October 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 30 C/O Mvm Life Science Partners Llp St. George Street London W1S 2FH England to 30 st. George Street London W1S 2FH on Monday 2nd October 2017
filed on: 2nd, October 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 29th September 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Wednesday 28th June 2017
filed on: 4th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Friday 17th February 2017 director's details were changed
filed on: 27th, February 2017
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's details were changed on Friday 17th February 2017
filed on: 24th, February 2017
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O C/O Mvm Life Science Partners Llp 6 Henrietta Street London WC2E 8PU to 30 C/O Mvm Life Science Partners Llp St. George Street London W1S 2FH on Friday 17th February 2017
filed on: 17th, February 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st March 2016
filed on: 22nd, November 2016
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates Thursday 29th September 2016
filed on: 29th, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st March 2015
filed on: 14th, November 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Tuesday 29th September 2015 with full list of members
filed on: 29th, September 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) 1.00 GBP is the capital in company's statement on Tuesday 29th September 2015
capital
|
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st March 2014
filed on: 6th, January 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Monday 29th September 2014 with full list of members
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Monday 23rd December 2013.
filed on: 23rd, December 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Monday 23rd December 2013
filed on: 23rd, December 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st March 2013
filed on: 13th, December 2013
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Sunday 29th September 2013 with full list of members
filed on: 1st, October 2013
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st March 2012
filed on: 23rd, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Saturday 29th September 2012 with full list of members
filed on: 8th, October 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st March 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to Thursday 29th September 2011 with full list of members
filed on: 30th, September 2011
| annual return
|
Free Download
(6 pages)
|
(CH01) On Thursday 29th September 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st March 2010
filed on: 19th, November 2010
| accounts
|
Free Download
(6 pages)
|
(CH02) Directors's details were changed on Wednesday 29th September 2010
filed on: 30th, September 2010
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to Wednesday 29th September 2010 with full list of members
filed on: 30th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AD01) Change of registered office on Wednesday 28th July 2010 from 6 C/O Mvm Life Science Partnership Llp Henrietta Street London WC2E 8PU United Kingdom
filed on: 28th, July 2010
| address
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/09/2010 to 31/03/2010
filed on: 30th, September 2009
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 30/09/2009 from 6 henrietta street london WC2E 8PU
filed on: 30th, September 2009
| address
|
Free Download
(1 page)
|
(NEWINC) Company registration
filed on: 29th, September 2009
| incorporation
|
Free Download
(19 pages)
|