(CS01) Confirmation statement with updates 19th July 2023
filed on: 2nd, August 2023
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2022
filed on: 31st, May 2023
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th July 2022
filed on: 2nd, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates 19th July 2021
filed on: 10th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company accounts made up to 31st August 2020
filed on: 21st, May 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 8th December 2020
filed on: 8th, December 2020
| confirmation statement
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 31st October 2020
filed on: 8th, December 2020
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 3rd, July 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 3rd, July 2020
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 23rd, June 2020
| incorporation
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 23rd, June 2020
| resolution
|
Free Download
(2 pages)
|
(AA) Micro company accounts made up to 31st August 2019
filed on: 13th, May 2020
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, February 2020
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 13th, February 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates 4th February 2020
filed on: 4th, February 2020
| confirmation statement
|
Free Download
(5 pages)
|
(PSC07) Cessation of a person with significant control 4th December 2019
filed on: 4th, December 2019
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates 4th December 2019
filed on: 4th, December 2019
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with updates 2nd August 2019
filed on: 6th, August 2019
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company accounts made up to 31st August 2018
filed on: 31st, May 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2nd August 2018
filed on: 2nd, August 2018
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company accounts made up to 31st August 2017
filed on: 31st, May 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control 3rd September 2017
filed on: 3rd, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 17th August 2017
filed on: 3rd, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2016
filed on: 30th, May 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 17th August 2016
filed on: 28th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2015
filed on: 27th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 265 Newtown Road Worcester Worcestershire WR5 1JE on 28th January 2016 to County House St. Marys Street Worcester WR1 1HB
filed on: 28th, January 2016
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2015
filed on: 6th, October 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 6th October 2015: 1000.00 GBP
capital
|
|
(CH01) On 8th September 2015 director's details were changed
filed on: 6th, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small company accounts data made up to 31st August 2014
filed on: 28th, May 2015
| accounts
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to 31st August 2014
filed on: 23rd, December 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th November 2013
filed on: 29th, August 2014
| accounts
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th January 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 17th August 2014
filed on: 18th, August 2014
| annual return
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on 14th January 2014
filed on: 18th, August 2014
| officers
|
Free Download
(1 page)
|
(CH01) On 10th January 2014 director's details were changed
filed on: 10th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2013
filed on: 10th, January 2014
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a dormant company made up to 30th November 2012
filed on: 31st, July 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On 20th March 2013 director's details were changed
filed on: 21st, March 2013
| officers
|
Free Download
(2 pages)
|
(CH01) On 20th March 2013 director's details were changed
filed on: 20th, March 2013
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 20th December 2012
filed on: 20th, December 2012
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 4th November 2012
filed on: 20th, December 2012
| annual return
|
Free Download
(7 pages)
|
(TM01) Director's appointment terminated on 19th December 2012
filed on: 19th, December 2012
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed 15 biotech LIMITEDcertificate issued on 19/12/12
filed on: 19th, December 2012
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 17th December 2012
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(AD01) Registered office address changed from 71 Holland Park, Unit 4 London W11 3SL United Kingdom on 19th December 2012
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from C/O 265 Newtown Road 265 Newtown Road Worcester Worcestershire WR5 1JE United Kingdom on 19th December 2012
filed on: 19th, December 2012
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 17th May 2012
filed on: 17th, May 2012
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 2Nd Floor 69/85 Tabernacle Street London EC2A 4RR United Kingdom on 17th May 2012
filed on: 17th, May 2012
| address
|
Free Download
(1 page)
|
(NEWINC) Incorporation
filed on: 4th, November 2011
| incorporation
|
Free Download
(45 pages)
|