(PSC02) Notification of a person with significant control Thu, 1st Feb 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC05) Change to a person with significant control Thu, 1st Feb 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control Thu, 1st Feb 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Mon, 5th Feb 2024
filed on: 5th, February 2024
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On Sun, 22nd Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Thu, 19th Oct 2023 new director was appointed.
filed on: 31st, October 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, July 2023
| resolution
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 4th Jul 2023: 2303.59 GBP
filed on: 17th, July 2023
| capital
|
Free Download
(4 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, July 2023
| capital
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, July 2023
| incorporation
|
Free Download
(34 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 30th Sep 2022
filed on: 5th, June 2023
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Tue, 4th Apr 2023
filed on: 15th, April 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 30th Sep 2021
filed on: 23rd, June 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Mon, 4th Apr 2022
filed on: 17th, April 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 22nd Feb 2022. New Address: Unit 2 Castle Park Queens Drive Nottingham NG2 1AH. Previous address: Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF England
filed on: 22nd, February 2022
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Wed, 30th Sep 2020
filed on: 4th, May 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Sun, 4th Apr 2021
filed on: 15th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 30th Sep 2019
filed on: 16th, June 2020
| accounts
|
Free Download
(8 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 4th, May 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Fri, 22nd Mar 2019
filed on: 14th, April 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Sat, 4th Apr 2020
filed on: 14th, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Tue, 14th Apr 2020. New Address: Biocity Nottingham Pennyfoot Street Nottingham Nottinghamshire NG1 1GF. Previous address: Rosalind Franklin Building Clifton Campus Clifton Lane Nottingham Nottinghamshire NG11 8NS
filed on: 14th, April 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 30th Sep 2018
filed on: 25th, June 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, April 2019
| resolution
|
Free Download
(30 pages)
|
(CS01) Confirmation statement with updates Thu, 4th Apr 2019
filed on: 5th, April 2019
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Fri, 22nd Mar 2019: 1188.77 GBP
filed on: 4th, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 3rd, April 2019
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Fri, 22nd Mar 2019
filed on: 2nd, April 2019
| capital
|
Free Download
(4 pages)
|
(TM01) Fri, 22nd Mar 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(TM01) Fri, 22nd Mar 2019 - the day director's appointment was terminated
filed on: 25th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 30th Sep 2017
filed on: 18th, June 2018
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 4th Apr 2018
filed on: 9th, April 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Sep 2016
filed on: 27th, June 2017
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with updates Tue, 4th Apr 2017
filed on: 19th, April 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Sep 2015
filed on: 13th, June 2016
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Mon, 4th Apr 2016 with full list of members
filed on: 5th, April 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 30th Sep 2014
filed on: 23rd, June 2015
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Sat, 4th Apr 2015 with full list of members
filed on: 29th, April 2015
| annual return
|
Free Download
|
(SH01) Capital declared on Wed, 29th Apr 2015: 950.00 GBP
capital
|
|
(AR01) Annual return drawn up to Fri, 4th Apr 2014 with full list of members
filed on: 30th, April 2014
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to Tue, 30th Sep 2014
filed on: 30th, April 2014
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to Tue, 30th Apr 2013
filed on: 23rd, December 2013
| accounts
|
Free Download
(2 pages)
|
(AP01) On Wed, 4th Sep 2013 new director was appointed.
filed on: 4th, September 2013
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Mon, 15th Jul 2013: 1000.00 GBP
filed on: 4th, September 2013
| capital
|
Free Download
(3 pages)
|
(AR01) Annual return drawn up to Thu, 4th Apr 2013 with full list of members
filed on: 21st, May 2013
| annual return
|
Free Download
(4 pages)
|
(AP01) On Mon, 22nd Apr 2013 new director was appointed.
filed on: 22nd, April 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Thu, 18th Apr 2013. Old Address: College of Science & Technology Clifton Campus Clifton Nottingham NG11 8NS United Kingdom
filed on: 18th, April 2013
| address
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, April 2012
| incorporation
|
Free Download
(17 pages)
|