(RESOLUTIONS) Securities allotment resolution
filed on: 18th, September 2023
| resolution
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Shanakiel Ilkeston Road Heanor DE75 7DR England to Shanakiel 17 Ilkeston Road Heanor Derbyshire DE75 7DT on February 21, 2023
filed on: 21st, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2023
filed on: 14th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Biocity Nottingham Pennyfoot Street Nottingham NG1 1GF to Shanakiel Ilkeston Road Heanor DE75 7DR on February 14, 2023
filed on: 14th, February 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates January 14, 2022
filed on: 28th, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: August 31, 2021
filed on: 4th, January 2022
| officers
|
Free Download
(1 page)
|
(CH01) On March 18, 2021 director's details were changed
filed on: 23rd, March 2021
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: March 2, 2021
filed on: 2nd, March 2021
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates January 14, 2021
filed on: 14th, January 2021
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 29, 2020
filed on: 9th, November 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On October 1, 2020 new director was appointed.
filed on: 13th, October 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: August 2, 2019
filed on: 3rd, March 2020
| officers
|
Free Download
(1 page)
|
(AP01) On January 1, 2020 new director was appointed.
filed on: 3rd, March 2020
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2019
filed on: 19th, November 2019
| accounts
|
Free Download
(12 pages)
|
(CS01) Confirmation statement with updates August 29, 2019
filed on: 16th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on August 3, 2019: 104268.00 GBP
filed on: 12th, August 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 7th, August 2019
| resolution
|
Free Download
(49 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2018
filed on: 22nd, May 2019
| accounts
|
Free Download
(12 pages)
|
(AP01) On October 1, 2018 new director was appointed.
filed on: 16th, February 2019
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on December 22, 2018: 947.89 GBP
filed on: 11th, January 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on August 10, 2018: 912.32 GBP
filed on: 17th, October 2018
| capital
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates August 29, 2018
filed on: 11th, September 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 21st, May 2018
| resolution
|
Free Download
(47 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, March 2018
| mortgage
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 30th, November 2017
| resolution
|
Free Download
(51 pages)
|
(AP01) On November 14, 2017 new director was appointed.
filed on: 27th, November 2017
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2017
filed on: 30th, October 2017
| accounts
|
Free Download
(9 pages)
|
(AP01) On September 1, 2017 new director was appointed.
filed on: 9th, October 2017
| officers
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates August 29, 2017
filed on: 2nd, October 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2016
filed on: 30th, March 2017
| accounts
|
Free Download
(9 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 26th, October 2016
| resolution
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates August 29, 2016
filed on: 23rd, September 2016
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2015
filed on: 5th, April 2016
| accounts
|
Free Download
(10 pages)
|
(AR01) Annual return made up to August 29, 2015 with full list of members
filed on: 30th, September 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 30, 2015: 820.40 GBP
capital
|
|
(MR01) Registration of charge 081948540001, created on July 31, 2015
filed on: 31st, July 2015
| mortgage
|
Free Download
(23 pages)
|
(AA) Total exemption full company accounts data drawn up to August 31, 2014
filed on: 18th, March 2015
| accounts
|
Free Download
(9 pages)
|
(TM02) Secretary appointment termination on November 30, 2014
filed on: 10th, December 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to August 29, 2014 with full list of members
filed on: 30th, September 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on September 30, 2014: 820.40 GBP
capital
|
|
(AA) Total exemption full company accounts data drawn up to August 31, 2013
filed on: 29th, April 2014
| accounts
|
Free Download
(9 pages)
|
(AR01) Annual return made up to August 29, 2013 with full list of members
filed on: 13th, September 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on September 13, 2013: 700.00 GBP
capital
|
|
(AP03) On March 25, 2013 - new secretary appointed
filed on: 25th, March 2013
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2012
| incorporation
|
Free Download
(51 pages)
|