(AA) Small company accounts for the period up to Saturday 31st December 2022
filed on: 17th, August 2023
| accounts
|
Free Download
(16 pages)
|
(AA) Small company accounts for the period up to Friday 31st December 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(20 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st July 2021
filed on: 1st, July 2021
| officers
|
Free Download
(1 page)
|
(AA) Small company accounts for the period up to Thursday 31st December 2020
filed on: 28th, June 2021
| accounts
|
Free Download
(21 pages)
|
(AA) Small company accounts for the period up to Tuesday 31st December 2019
filed on: 29th, December 2020
| accounts
|
Free Download
(20 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st December 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(11 pages)
|
(AP01) New director appointment on Friday 28th September 2018.
filed on: 11th, October 2018
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st December 2017
filed on: 26th, September 2018
| accounts
|
Free Download
(10 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Saturday 31st December 2016
filed on: 28th, September 2017
| accounts
|
Free Download
(7 pages)
|
(TM01) Director's appointment was terminated on Wednesday 1st March 2017
filed on: 18th, April 2017
| officers
|
Free Download
(1 page)
|
(AA) Data of total exemption small company accounts made up to Thursday 31st December 2015
filed on: 5th, October 2016
| accounts
|
Free Download
(6 pages)
|
(AP01) New director appointment on Thursday 1st October 2015.
filed on: 2nd, October 2015
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2014
filed on: 14th, September 2015
| accounts
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Wednesday 8th July 2015
filed on: 8th, July 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return with full list of company shareholders, made up to Friday 19th June 2015
filed on: 8th, July 2015
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Thursday 25th June 2015
filed on: 25th, June 2015
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on Friday 24th April 2015.
filed on: 9th, June 2015
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 3rd Floor 207 Regent Street London W1B 3HH. Change occurred on Monday 11th May 2015. Company's previous address: Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG England.
filed on: 11th, May 2015
| address
|
Free Download
(1 page)
|
(AD01) New registered office address Overseas House 66-68 High Road Bushey Heath Hertfordshire WD23 1GG. Change occurred on Thursday 16th April 2015. Company's previous address: 3Rd Floor 207 Regent Street London W1B 3HH United Kingdom.
filed on: 16th, April 2015
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Tuesday 31st December 2013
filed on: 4th, September 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Thursday 19th June 2014
filed on: 19th, June 2014
| annual return
|
Free Download
(3 pages)
|
(AP01) New director appointment on Friday 2nd May 2014.
filed on: 2nd, May 2014
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Thursday 1st May 2014
filed on: 1st, May 2014
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered office on Wednesday 16th April 2014 from C/O Worldwide Corporate Advisors 32 Threadneedle Street London EC2R 8AY United Kingdom
filed on: 16th, April 2014
| address
|
Free Download
(1 page)
|
(CH01) On Tuesday 5th November 2013 director's details were changed
filed on: 5th, November 2013
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2012
filed on: 26th, September 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Change of registered office on Friday 20th September 2013 from Condor House (Morgan Lewis) 5-10 St Pauls Churchyard London EC4M 8AL
filed on: 20th, September 2013
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 5th August 2013.
filed on: 5th, August 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Wednesday 19th June 2013
filed on: 16th, July 2013
| annual return
|
Free Download
(3 pages)
|
(TM01) Director's appointment was terminated on Monday 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment was terminated on Monday 15th July 2013
filed on: 15th, July 2013
| officers
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st December 2011
filed on: 25th, October 2012
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Tuesday 19th June 2012
filed on: 26th, July 2012
| annual return
|
Free Download
(5 pages)
|
(CH01) On Tuesday 19th June 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th June 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(CH01) On Tuesday 19th June 2012 director's details were changed
filed on: 26th, July 2012
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Friday 31st December 2010
filed on: 14th, September 2011
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Sunday 19th June 2011
filed on: 13th, July 2011
| annual return
|
Free Download
(5 pages)
|
(AP01) New director appointment on Tuesday 15th February 2011.
filed on: 15th, February 2011
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment was terminated on Tuesday 15th February 2011
filed on: 15th, February 2011
| officers
|
Free Download
(1 page)
|
(CONNOT) Change of name notice
filed on: 8th, February 2011
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed transave inhalation biotherapeutics LIMITEDcertificate issued on 08/02/11
filed on: 8th, February 2011
| change of name
|
Free Download
(3 pages)
|
(AA) Dormant company accounts reported for the period up to Thursday 31st December 2009
filed on: 19th, October 2010
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with full list of company shareholders, made up to Saturday 19th June 2010
filed on: 22nd, June 2010
| annual return
|
Free Download
(5 pages)
|
(CH01) On Saturday 19th June 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th June 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Saturday 19th June 2010 director's details were changed
filed on: 22nd, June 2010
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to Wednesday 31st December 2008
filed on: 15th, December 2009
| accounts
|
Free Download
(1 page)
|
(363a) Period up to Monday 6th July 2009 - Annual return with full member list
filed on: 6th, July 2009
| annual return
|
Free Download
(8 pages)
|
(363a) Period up to Thursday 17th July 2008 - Annual return with full member list
filed on: 17th, July 2008
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 17th, July 2008
| address
|
Free Download
(1 page)
|
(AA) Dormant company accounts reported for the period up to Monday 31st December 2007
filed on: 16th, July 2008
| accounts
|
Free Download
(1 page)
|
(287) Registered office changed on 04/06/2008 from lacon house theobalds road london WC1X 8RW
filed on: 4th, June 2008
| address
|
Free Download
(1 page)
|
(288a) On Wednesday 4th June 2008 Director appointed
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wednesday 4th June 2008 Appointment terminated director
filed on: 4th, June 2008
| officers
|
Free Download
(1 page)
|
(288b) On Thursday 29th May 2008 Appointment terminated secretary
filed on: 29th, May 2008
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 23rd August 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(288b) On Thursday 23rd August 2007 Director resigned
filed on: 23rd, August 2007
| officers
|
Free Download
(1 page)
|
(288a) On Thursday 23rd August 2007 New director appointed
filed on: 23rd, August 2007
| officers
|
Free Download
(2 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, August 2007
| incorporation
|
Free Download
(21 pages)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 16th, August 2007
| incorporation
|
Free Download
(21 pages)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 10th, August 2007
| accounts
|
Free Download
(1 page)
|
(225) Accounting reference date shortened from 30/06/08 to 31/12/07
filed on: 10th, August 2007
| accounts
|
Free Download
(1 page)
|
(CERTNM) Company name changed shelfco (no. 3428) LIMITEDcertificate issued on 06/08/07
filed on: 6th, August 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed shelfco (no. 3428) LIMITEDcertificate issued on 06/08/07
filed on: 6th, August 2007
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(24 pages)
|
(NEWINC) Company registration
filed on: 19th, June 2007
| incorporation
|
Free Download
(24 pages)
|