(CS01) Confirmation statement with no updates September 30, 2023
filed on: 13th, October 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) New registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT. Change occurred on June 27, 2023. Company's previous address: Hamilton House 25 High Street Rickmansworth Hertfordshire WD3 1ET.
filed on: 27th, June 2023
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2022
filed on: 26th, June 2023
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2022
filed on: 5th, October 2022
| confirmation statement
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 28th, September 2022
| incorporation
|
Free Download
(32 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2021
filed on: 30th, June 2022
| accounts
|
Free Download
(8 pages)
|
(PSC04) Change to a person with significant control January 1, 2021
filed on: 3rd, May 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates September 30, 2021
filed on: 7th, October 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to September 30, 2020
filed on: 19th, January 2021
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates September 30, 2020
filed on: 8th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2019
filed on: 3rd, August 2020
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2019
filed on: 8th, October 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2018
filed on: 28th, June 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with no updates September 30, 2018
filed on: 4th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2017
filed on: 29th, June 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2017
filed on: 8th, November 2017
| confirmation statement
|
Free Download
(5 pages)
|
(PSC01) Notification of a person with significant control September 1, 2017
filed on: 8th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2016
filed on: 29th, June 2017
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates September 30, 2016
filed on: 14th, October 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Micro company financial statements for the year ending on September 30, 2015
filed on: 28th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2015
filed on: 10th, March 2016
| annual return
|
Free Download
(4 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 13th, January 2016
| gazette
|
Free Download
(1 page)
|
(GAZ1) First compulsory strike-off notice placed in Gazette
filed on: 12th, January 2016
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2014
filed on: 30th, June 2015
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2014
filed on: 12th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 12, 2014: 100.00 GBP
capital
|
|
(TM02) Termination of appointment as a secretary on April 25, 2010
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(TM02) Termination of appointment as a secretary on April 25, 2010
filed on: 11th, September 2014
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2013
filed on: 27th, June 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2013
filed on: 21st, October 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on October 21, 2013: 100.00 GBP
capital
|
|
(CERTNM) Company name changed celtic bio-pharma services LIMITEDcertificate issued on 17/10/13
filed on: 17th, October 2013
| change of name
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 9th, October 2013
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2012
filed on: 27th, June 2013
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2012
filed on: 1st, October 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2011
filed on: 31st, July 2012
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with full list of company shareholders, made up to September 30, 2011
filed on: 11th, October 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2010
filed on: 26th, July 2011
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2011
filed on: 9th, May 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2009
filed on: 28th, June 2010
| accounts
|
Free Download
(5 pages)
|
(CH04) Secretary's name changed on October 1, 2009
filed on: 10th, May 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with full list of company shareholders, made up to April 25, 2010
filed on: 10th, May 2010
| annual return
|
Free Download
(5 pages)
|
(363a) Period up to June 1, 2009 - Annual return with full member list
filed on: 1st, June 2009
| annual return
|
Free Download
(3 pages)
|
(288a) On May 1, 2009 Director appointed
filed on: 1st, May 2009
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to September 30, 2008
filed on: 5th, February 2009
| accounts
|
Free Download
(4 pages)
|
(225) Accounting reference date extended from 30/04/2008 to 30/09/2008
filed on: 23rd, October 2008
| accounts
|
Free Download
(1 page)
|
(363a) Period up to August 13, 2008 - Annual return with full member list
filed on: 13th, August 2008
| annual return
|
Free Download
(3 pages)
|
(288c) Director's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(1 page)
|
(288c) Secretary's change of particulars
filed on: 13th, August 2008
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 27/06/2008 from sheridan house, 17 st. Anns rd harrow middlesex HA1 1JU
filed on: 27th, June 2008
| address
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(288c) Director's particulars changed
filed on: 1st, May 2007
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(12 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, April 2007
| incorporation
|
Free Download
(12 pages)
|