(TM01) Director's appointment terminated on 22nd May 2023
filed on: 22nd, May 2023
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2022
filed on: 3rd, May 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2021
filed on: 20th, April 2022
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 968 Media Limited Suite 3.18 83 Victoria Street London SW1H 0HW England on 25th August 2021 to 33 Green Lane Blackwater Camberley GU17 9DG
filed on: 25th, August 2021
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2020
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2019
filed on: 23rd, April 2020
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from C/O 968 Media Limited Suite 3.18 83 Victoria Street London England on 6th November 2019 to C/O 968 Media Limited Suite 3.18 83 Victoria Street London SW1H 0HW
filed on: 6th, November 2019
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2018
filed on: 27th, February 2019
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2017
filed on: 22nd, March 2018
| accounts
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2016
filed on: 25th, April 2017
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Suite 1.18 83 Victoria Street London SW1H 0HW on 1st November 2016 to C/O 968 Media Limited Suite 3.18 83 Victoria Street London
filed on: 1st, November 2016
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2015
filed on: 23rd, March 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2016
filed on: 21st, January 2016
| annual return
|
Free Download
(3 pages)
|
(SH01) Statement of Capital on 21st January 2016: 2.00 GBP
capital
|
|
(TM02) Secretary's appointment terminated on 2nd March 2015
filed on: 5th, November 2015
| officers
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2014
filed on: 1st, April 2015
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2015
filed on: 17th, February 2015
| annual return
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Suite 21 & 22 Mulberry House 583 Fulham Road London SW6 5UA on 8th September 2014 to Suite 1.18 83 Victoria Street London SW1H 0HW
filed on: 8th, September 2014
| address
|
Free Download
(1 page)
|
(CERTNM) Company name changed ggp secretarial LIMITEDcertificate issued on 05/09/14
filed on: 5th, September 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 5th September 2014
filed on: 5th, September 2014
| resolution
|
|
(AA) Accounts for a dormant company made up to 31st July 2013
filed on: 25th, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2014
filed on: 18th, February 2014
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Cornwall Buildings 45 Newhall Street Birmingham B3 3QR United Kingdom on 10th October 2013
filed on: 10th, October 2013
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2012
filed on: 2nd, April 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2013
filed on: 19th, February 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2011
filed on: 3rd, May 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2012
filed on: 20th, February 2012
| annual return
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from Suite 14 118 Piccadilly Mayfair London W1J 7NW United Kingdom on 1st June 2011
filed on: 1st, June 2011
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Norfolk House Lg Floor 31 St James Square London SW1Y 4JR on 20th April 2011
filed on: 20th, April 2011
| address
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2010
filed on: 14th, April 2011
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2011
filed on: 25th, January 2011
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed gamma pharma LIMITEDcertificate issued on 29/09/10
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
(RES15) Company name change resolution on 21st September 2010
change of name
|
|
(CONNOT) Notice of change of name
filed on: 29th, September 2010
| change of name
|
Free Download
(2 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2009
filed on: 1st, April 2010
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 21st January 2010
filed on: 4th, February 2010
| annual return
|
Free Download
(4 pages)
|
(CH04) Secretary's details changed on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
(AP01) New director was appointed on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 3rd February 2010
filed on: 3rd, February 2010
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 3rd, August 2009
| officers
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 21st January 2009 with complete member list
filed on: 21st, January 2009
| annual return
|
Free Download
(3 pages)
|
(AA) Accounts for a dormant company made up to 31st July 2008
filed on: 27th, August 2008
| accounts
|
Free Download
(1 page)
|
(AA) Accounts for a dormant company made up to 31st July 2007
filed on: 12th, May 2008
| accounts
|
Free Download
(1 page)
|
(363a) Annual return drawn up to 8th February 2008 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to 8th February 2008 with complete member list
filed on: 8th, February 2008
| annual return
|
Free Download
(8 pages)
|
(CERTNM) Company name changed accura pharma (uk) LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed accura pharma (uk) LIMITEDcertificate issued on 30/01/08
filed on: 30th, January 2008
| change of name
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
(363a) Annual return drawn up to 31st July 2007 with complete member list
filed on: 31st, July 2007
| annual return
|
Free Download
(2 pages)
|
(287) Registered office changed on 29/06/07 from: savannah house 211 charles ii street london SW1Y 4QU
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 29/06/07 from: savannah house 211 charles ii street london SW1Y 4QU
filed on: 29th, June 2007
| address
|
Free Download
(1 page)
|
(288a) On 17th August 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(288a) On 17th August 2006 New director appointed
filed on: 17th, August 2006
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 08/08/06 from: 25 fieldway, wavertree garden suburb, liverpool merseyside L15 7LU
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 08/08/06 from: 25 fieldway, wavertree garden suburb, liverpool merseyside L15 7LU
filed on: 8th, August 2006
| address
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Secretary resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2nd August 2006 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(288b) On 2nd August 2006 Secretary resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Director resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288b) On 2nd August 2006 Director resigned
filed on: 2nd, August 2006
| officers
|
Free Download
(1 page)
|
(288a) On 2nd August 2006 New secretary appointed
filed on: 2nd, August 2006
| officers
|
Free Download
(2 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Incorporation
filed on: 20th, July 2006
| incorporation
|
Free Download
(14 pages)
|