(AA) Micro company financial statements for the year ending on March 31, 2023
filed on: 13th, August 2023
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates July 10, 2023
filed on: 10th, July 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Current accounting reference period shortened from May 31, 2023 to March 31, 2023
filed on: 3rd, January 2023
| accounts
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2022
filed on: 23rd, November 2022
| accounts
|
Free Download
(4 pages)
|
(AP03) On August 1, 2022 - new secretary appointed
filed on: 4th, August 2022
| officers
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 29th, July 2022
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 29th, July 2022
| resolution
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates July 10, 2022
filed on: 18th, July 2022
| confirmation statement
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from 128 City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on June 10, 2022
filed on: 10th, June 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road London EC1V 2NX on June 9, 2022
filed on: 9th, June 2022
| address
|
Free Download
(1 page)
|
(CH01) On April 20, 2022 director's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(2 pages)
|
(CH03) On April 20, 2022 secretary's details were changed
filed on: 20th, April 2022
| officers
|
Free Download
(1 page)
|
(AD03) Registered inspection location new location: Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA.
filed on: 10th, March 2022
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA United Kingdom to Kemp House 160 City Road London EC1V 2NX on March 4, 2022
filed on: 4th, March 2022
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on May 31, 2021
filed on: 13th, September 2021
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2021
filed on: 12th, July 2021
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control May 19, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control May 19, 2021
filed on: 19th, May 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from PO Box 104 Brixham Laboratories Freshwater Quarry Brixham TQ5 5AY United Kingdom to Brixham Laboratory Freshwater Quarry Brixham Devon TQ5 8BA on October 8, 2020
filed on: 8th, October 2020
| address
|
Free Download
(1 page)
|
(CH03) On October 8, 2020 secretary's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(1 page)
|
(CH01) On October 8, 2020 director's details were changed
filed on: 8th, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2020
filed on: 24th, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2020
filed on: 21st, July 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2019
filed on: 8th, January 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2019
filed on: 10th, July 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2018
filed on: 28th, February 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates July 10, 2018
filed on: 13th, July 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on May 31, 2017
filed on: 27th, February 2018
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control January 24, 2018
filed on: 24th, January 2018
| persons with significant control
|
Free Download
(2 pages)
|
(CH03) On January 24, 2018 secretary's details were changed
filed on: 24th, January 2018
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from PO Box 104 Freshwater Quarry Brixham TQ5 5AY England to PO Box 104 Brixham Laboratories Freshwater Quarry Brixham TQ5 5AY on October 25, 2017
filed on: 25th, October 2017
| address
|
Free Download
(1 page)
|
(PSC04) Change to a person with significant control July 11, 2016
filed on: 11th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 10, 2017
filed on: 10th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates July 10, 2017
filed on: 10th, July 2017
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates July 10, 2016
filed on: 28th, May 2017
| confirmation statement
|
Free Download
(6 pages)
|
(SH01) Capital declared on July 7, 2016: 2.00 GBP
filed on: 18th, July 2016
| capital
|
Free Download
(3 pages)
|
(AP03) On July 6, 2016 - new secretary appointed
filed on: 11th, July 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 7th, July 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 22, 2016 with full list of members
filed on: 27th, May 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on May 27, 2016: 1.00 GBP
capital
|
|
(AD01) Registered office address changed from C/O Smallbiz Accounts Torbay Innovation Centre Vantage Point, Long Road Paignton Devon TQ4 7EJ to PO Box 104 Freshwater Quarry Brixham TQ5 5AY on January 8, 2016
filed on: 8th, January 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 8, 2016 director's details were changed
filed on: 8th, January 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 3rd, September 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return made up to May 22, 2015 with full list of members
filed on: 2nd, June 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on June 2, 2015: 1.00 GBP
capital
|
|
(NEWINC) Certificate of incorporation
filed on: 22nd, May 2014
| incorporation
|
Free Download
(7 pages)
|
(SH01) Capital declared on May 22, 2014: 1.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|