(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2023
filed on: 12th, July 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2023
filed on: 21st, February 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 20th, January 2023
| accounts
|
Free Download
(11 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, June 2022
| resolution
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 20th, June 2022
| incorporation
|
Free Download
(20 pages)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Thu, 9th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Thu, 9th Jun 2022
filed on: 17th, June 2022
| persons with significant control
|
Free Download
(2 pages)
|
(MR01) Registration of charge 094511950001, created on Thu, 9th Jun 2022
filed on: 10th, June 2022
| mortgage
|
Free Download
(29 pages)
|
(AA01) Extension of current accouting period to Tue, 31st May 2022
filed on: 27th, May 2022
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sun, 20th Feb 2022
filed on: 21st, February 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 10th, May 2021
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Sat, 20th Feb 2021
filed on: 22nd, February 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 29th Feb 2020
filed on: 19th, September 2020
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Thu, 20th Feb 2020
filed on: 25th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 28th Feb 2019
filed on: 11th, October 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Feb 2019
filed on: 20th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC04) Change to a person with significant control Tue, 1st Jan 2019
filed on: 20th, February 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 1st Jan 2019 director's details were changed
filed on: 20th, February 2019
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 28th Feb 2018
filed on: 2nd, August 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Feb 2018
filed on: 27th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Mon, 20th Feb 2017
filed on: 27th, February 2018
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 28th Feb 2017
filed on: 24th, August 2017
| accounts
|
Free Download
(10 pages)
|
(AD01) Change of registered address from Biohub Alderley Park Alderley Edge Cheshire SK10 4TG England on Fri, 12th May 2017 to 4 the Clocktower Manor Lane Holmes Chapel Crewe Cheshire CW4 8DJ
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Feb 2017
filed on: 20th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 18th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 20th Feb 2016
filed on: 24th, February 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR England on Thu, 3rd Dec 2015 to Biohub Alderley Park Alderley Edge Cheshire SK10 4TG
filed on: 3rd, December 2015
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 14th Sep 2015: 200.00 GBP
filed on: 21st, September 2015
| capital
|
Free Download
(3 pages)
|
(AP01) On Mon, 3rd Aug 2015 new director was appointed.
filed on: 14th, September 2015
| officers
|
Free Download
(2 pages)
|
(AP03) On Mon, 3rd Aug 2015, company appointed a new person to the position of a secretary
filed on: 11th, September 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed halford family law LTDcertificate issued on 18/03/15
filed on: 18th, March 2015
| change of name
|
Free Download
(3 pages)
|
(AD01) Change of registered address from Lacas, Landmark House Station Road Cheadle Hulme Stockport Cheshire SK8 7BS England on Tue, 17th Mar 2015 to 120 - 122 Mill Street Macclesfield Cheshire SK11 6NR
filed on: 17th, March 2015
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, February 2015
| incorporation
|
Free Download
(13 pages)
|
(SH01) Capital declared on Fri, 20th Feb 2015: 100.00 GBP
capital
|
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|