(CS01) Confirmation statement with no updates 2023-12-11
filed on: 12th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 2023-01-12
filed on: 12th, January 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2022-12-11
filed on: 21st, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 16th, December 2022
| accounts
|
Free Download
(10 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/07/21
filed on: 11th, November 2022
| accounts
|
Free Download
(23 pages)
|
(AA) Audit exemption subsidiary accounts made up to 2021-07-31
filed on: 11th, November 2022
| accounts
|
Free Download
(9 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/21
filed on: 27th, October 2022
| other
|
Free Download
(1 page)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/21
filed on: 27th, October 2022
| other
|
Free Download
(3 pages)
|
(AA01) Previous accounting period shortened from 2021-07-30 to 2021-07-29
filed on: 27th, July 2022
| accounts
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened from 2021-07-31 to 2021-07-30
filed on: 29th, April 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2021-12-11
filed on: 17th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/07/20
filed on: 1st, July 2021
| other
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/07/20
filed on: 1st, July 2021
| other
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 30th, June 2021
| accounts
|
Free Download
(10 pages)
|
(CH01) On 2021-02-26 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2317 Maryhill Road Kelvin Campus, Glasgow Science Park Glasgow G20 0SP Scotland to 4 Woodside Terrace Glasgow G3 7UY on 2021-03-05
filed on: 5th, March 2021
| address
|
Free Download
(1 page)
|
(CH03) On 2021-02-26 secretary's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(1 page)
|
(CH01) On 2021-02-26 director's details were changed
filed on: 5th, March 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020-12-11
filed on: 15th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 31st, July 2020
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates 2019-12-11
filed on: 13th, January 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control 2019-12-16
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control 2019-12-16
filed on: 18th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 15th, April 2019
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2018-12-11
filed on: 15th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(CH03) On 2018-09-25 secretary's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(1 page)
|
(CH01) On 2018-09-25 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On 2018-09-25 director's details were changed
filed on: 25th, September 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 24th, January 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates 2017-12-11
filed on: 4th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 2016-07-31
filed on: 6th, February 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 19 Keith Street Partick Glasgow G11 6QQ to 2317 Maryhill Road Kelvin Campus, Glasgow Science Park Glasgow G20 0SP on 2017-02-03
filed on: 3rd, February 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 2016-12-11
filed on: 3rd, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2015-07-31
filed on: 29th, January 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2015-12-11 with full list of members
filed on: 18th, December 2015
| annual return
|
Free Download
(5 pages)
|
(CERTNM) Company name changed centre for drug misuse research LTDcertificate issued on 24/11/15
filed on: 24th, November 2015
| change of name
|
Free Download
(3 pages)
|
(CH03) On 2015-05-18 secretary's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-05-18 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(CH01) On 2015-05-18 director's details were changed
filed on: 21st, May 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2014-07-31
filed on: 18th, December 2014
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2014-12-11 with full list of members
filed on: 12th, December 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Statement of Capital on 2014-12-12: 100.00 GBP
capital
|
|
(AR01) Annual return made up to 2014-04-26 with full list of members
filed on: 28th, April 2014
| annual return
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 2013-07-31
filed on: 12th, November 2013
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return made up to 2013-04-26 with full list of members
filed on: 14th, May 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 2012-07-31
filed on: 6th, November 2012
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to 2012-04-26 with full list of members
filed on: 26th, April 2012
| annual return
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from 25 Sandyford Place Glasgow G3 7NG United Kingdom on 2012-02-08
filed on: 8th, February 2012
| address
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2011-09-09
filed on: 9th, September 2011
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2011-09-09
filed on: 9th, September 2011
| officers
|
Free Download
(2 pages)
|
(AA01) Current accounting period extended from 2012-04-30 to 2012-07-31
filed on: 5th, September 2011
| accounts
|
Free Download
(1 page)
|
(CH03) On 2011-05-30 secretary's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-05-30 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
(CH01) On 2011-05-30 director's details were changed
filed on: 30th, May 2011
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 26th, April 2011
| incorporation
|
Free Download
(24 pages)
|