(AA) Total exemption full company accounts data drawn up to May 31, 2023
filed on: 29th, February 2024
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 7, 2023
filed on: 7th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates December 6, 2023
filed on: 6th, December 2023
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: July 4, 2023
filed on: 4th, July 2023
| officers
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Unit B Oak Park Estate Northarbour Road Portsmouth Hants PO6 3TJ to Unit 9 Northarbour Road Portsmouth PO6 3TJ on February 24, 2023
filed on: 24th, February 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates December 6, 2022
filed on: 6th, December 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 18th, May 2022
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2021
filed on: 22nd, February 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates December 6, 2021
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2020
filed on: 24th, May 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 6, 2020
filed on: 6th, December 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2019
filed on: 11th, February 2020
| accounts
|
Free Download
(8 pages)
|
(MR01) Registration of charge 074614340007, created on January 28, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 074614340008, created on January 28, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(14 pages)
|
(MR01) Registration of charge 074614340006, created on January 28, 2020
filed on: 28th, January 2020
| mortgage
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates December 6, 2019
filed on: 8th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 074614340005, created on December 4, 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(24 pages)
|
(MR01) Registration of charge 074614340004, created on December 4, 2019
filed on: 4th, December 2019
| mortgage
|
Free Download
(20 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2018
filed on: 26th, February 2019
| accounts
|
Free Download
(9 pages)
|
(AP01) On February 15, 2019 new director was appointed.
filed on: 17th, February 2019
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates December 6, 2018
filed on: 6th, December 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AP01) On June 7, 2018 new director was appointed.
filed on: 5th, July 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: June 7, 2018
filed on: 5th, July 2018
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2017
filed on: 12th, February 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates December 6, 2017
filed on: 6th, December 2017
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates December 6, 2016
filed on: 8th, December 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2016
filed on: 30th, November 2016
| accounts
|
Free Download
(7 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 14th, September 2016
| mortgage
|
Free Download
(4 pages)
|
(MR01) Registration of charge 074614340003, created on September 5, 2016
filed on: 5th, September 2016
| mortgage
|
Free Download
(9 pages)
|
(CH01) On March 30, 2016 director's details were changed
filed on: 30th, March 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2015
filed on: 29th, January 2016
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 6, 2015 with full list of members
filed on: 8th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 8, 2015: 1.00 GBP
capital
|
|
(AR01) Annual return made up to December 6, 2014 with full list of members
filed on: 8th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) Capital declared on December 8, 2014: 1.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2014
filed on: 11th, November 2014
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return made up to December 6, 2013 with full list of members
filed on: 6th, December 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to May 31, 2013
filed on: 15th, October 2013
| accounts
|
Free Download
(12 pages)
|
(MR01) Registration of charge 074614340002
filed on: 26th, June 2013
| mortgage
|
Free Download
(5 pages)
|
(AR01) Annual return made up to December 6, 2012 with full list of members
filed on: 10th, December 2012
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to May 31, 2012
filed on: 5th, September 2012
| accounts
|
Free Download
(7 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 20th, April 2012
| mortgage
|
Free Download
(9 pages)
|
(AR01) Annual return made up to December 6, 2011 with full list of members
filed on: 6th, January 2012
| annual return
|
Free Download
(3 pages)
|
(AA01) Extension of current accouting period to May 31, 2012
filed on: 17th, November 2011
| accounts
|
Free Download
(3 pages)
|
(CERTNM) Company name changed biomedia LIMITEDcertificate issued on 21/10/11
filed on: 21st, October 2011
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on October 14, 2011 to change company name
change of name
|
|
(CONNOT) Change of name notice
filed on: 21st, October 2011
| change of name
|
Free Download
(2 pages)
|
(AP01) On February 14, 2011 new director was appointed.
filed on: 14th, February 2011
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: February 14, 2011
filed on: 14th, February 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on January 17, 2011. Old Address: 31 Corsham Street London N1 6DR United Kingdom
filed on: 17th, January 2011
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 6th, December 2010
| incorporation
|
Free Download
(22 pages)
|