(TM01) Fri, 29th Dec 2023 - the day director's appointment was terminated
filed on: 29th, December 2023
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period shortened to Thu, 29th Dec 2022
filed on: 24th, December 2023
| accounts
|
Free Download
(1 page)
|
(AA01) Current accounting reference period shortened from Sat, 30th Dec 2023 to Fri, 29th Dec 2023
filed on: 21st, December 2023
| accounts
|
Free Download
(1 page)
|
(AP01) On Fri, 10th Nov 2023 new director was appointed.
filed on: 22nd, November 2023
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened to Fri, 30th Dec 2022
filed on: 27th, September 2023
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2023
filed on: 9th, May 2023
| confirmation statement
|
Free Download
(4 pages)
|
(PSC05) Change to a person with significant control Mon, 20th Mar 2023
filed on: 4th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(TM01) Sun, 25th Dec 2022 - the day director's appointment was terminated
filed on: 26th, January 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 17th Aug 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 17th Aug 2022 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sun, 20th Mar 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 7th, May 2022
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Dec 2020
filed on: 6th, May 2022
| accounts
|
Free Download
(9 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 8th, March 2022
| gazette
|
Free Download
(1 page)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 20th, July 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Address change date: Mon, 19th Jul 2021. New Address: C/O Rke Biogroup Ltd, Belvedere House Basing View Basingstoke RG21 4HG. Previous address: C/O Rke Biogroup Ltd, Summit House 12 Red Lion Square London WC1R 4QH England
filed on: 19th, July 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Sat, 20th Mar 2021
filed on: 19th, July 2021
| confirmation statement
|
Free Download
(3 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 6th, July 2021
| gazette
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 18th, May 2020
| incorporation
|
Free Download
(21 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 18th, May 2020
| resolution
|
Free Download
(3 pages)
|
(TM01) Wed, 15th Apr 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th Apr 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Wed, 22nd Apr 2020. New Address: C/O Rke Biogroup Ltd, Summit House 12 Red Lion Square London WC1R 4QH. Previous address: Sefter Farm Pagham Road Bognor Regis PO21 3PX
filed on: 22nd, April 2020
| address
|
Free Download
(1 page)
|
(TM01) Wed, 15th Apr 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(TM01) Wed, 15th Apr 2020 - the day director's appointment was terminated
filed on: 22nd, April 2020
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 15th Apr 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On Wed, 15th Apr 2020 new director was appointed.
filed on: 17th, April 2020
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 084534530003, created on Wed, 15th Apr 2020
filed on: 16th, April 2020
| mortgage
|
Free Download
(49 pages)
|
(CS01) Confirmation statement with no updates Fri, 20th Mar 2020
filed on: 20th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 30th, January 2020
| mortgage
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Mon, 31st Dec 2018
filed on: 24th, September 2019
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 20th Mar 2019
filed on: 20th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Wed, 6th Apr 2016
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 27th Nov 2018
filed on: 27th, November 2018
| persons with significant control
|
Free Download
(1 page)
|
(AA) Small-sized company accounts made up to Sun, 31st Dec 2017
filed on: 1st, May 2018
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 20th Mar 2018
filed on: 20th, March 2018
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control Fri, 29th Sep 2017
filed on: 29th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small-sized company accounts made up to Sat, 31st Dec 2016
filed on: 26th, September 2017
| accounts
|
Free Download
(11 pages)
|
(CH01) On Tue, 1st Aug 2017 director's details were changed
filed on: 1st, August 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 20th Mar 2017
filed on: 31st, March 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2015
filed on: 28th, September 2016
| accounts
|
Free Download
(12 pages)
|
(AP01) On Tue, 30th Aug 2016 new director was appointed.
filed on: 30th, August 2016
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sun, 20th Mar 2016 with full list of members
filed on: 22nd, March 2016
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 22nd Mar 2016: 1.00 GBP
capital
|
|
(AA) Small-sized company accounts made up to Wed, 31st Dec 2014
filed on: 13th, October 2015
| accounts
|
Free Download
(7 pages)
|
(TM01) Thu, 30th Apr 2015 - the day director's appointment was terminated
filed on: 1st, May 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 20th Mar 2015 with full list of members
filed on: 23rd, March 2015
| annual return
|
Free Download
(6 pages)
|
(AA) Small-sized company accounts made up to Tue, 31st Dec 2013
filed on: 30th, September 2014
| accounts
|
Free Download
(6 pages)
|
(AR01) Annual return drawn up to Thu, 20th Mar 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 1.00 GBP
capital
|
|
(MG01) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, April 2013
| mortgage
|
Free Download
(5 pages)
|
(MG01) Particulars of a mortgage or charge / charge no: 2
filed on: 6th, April 2013
| mortgage
|
Free Download
(6 pages)
|
(AA01) Current accounting reference period shortened from Mon, 31st Mar 2014 to Tue, 31st Dec 2013
filed on: 28th, March 2013
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 20th, March 2013
| incorporation
|
Free Download
(10 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|