(AA) Total exemption full company accounts data drawn up to March 31, 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to March 31, 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(7 pages)
|
(AD01) Registered office address changed from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ to Mytogen House Browning Road Heathfield East Sussex TN21 8DB on May 16, 2017
filed on: 16th, May 2017
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on March 31, 2016
filed on: 3rd, October 2016
| accounts
|
Free Download
(6 pages)
|
(TM01) Director appointment termination date: August 9, 2016
filed on: 9th, August 2016
| officers
|
Free Download
(1 page)
|
(AA01) Previous accounting period extended from February 29, 2016 to March 31, 2016
filed on: 3rd, August 2016
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on July 6, 2016
filed on: 6th, July 2016
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AR01) Annual return made up to November 17, 2015 with full list of members
filed on: 2nd, December 2015
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 2, 2015: 100.00 GBP
capital
|
|
(AP01) On October 28, 2015 new director was appointed.
filed on: 24th, November 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on February 28, 2015
filed on: 2nd, November 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Director appointment termination date: October 26, 2015
filed on: 27th, October 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to November 17, 2014 with full list of members
filed on: 19th, November 2014
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on November 19, 2014: 100.00 GBP
capital
|
|
(CH03) On July 19, 2014 secretary's details were changed
filed on: 19th, November 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed labtech control LIMITEDcertificate issued on 08/08/14
filed on: 8th, August 2014
| change of name
|
Free Download
(3 pages)
|
(AR01) Annual return made up to May 27, 2014 with full list of members
filed on: 27th, May 2014
| annual return
|
Free Download
(5 pages)
|
(AP03) On May 19, 2014 - new secretary appointed
filed on: 21st, May 2014
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on May 16, 2014
filed on: 20th, May 2014
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed laboratory service solutions LTDcertificate issued on 09/05/14
filed on: 9th, May 2014
| change of name
|
Free Download
(3 pages)
|
(CH03) On April 1, 2013 secretary's details were changed
filed on: 5th, March 2014
| officers
|
Free Download
(1 page)
|
(AR01) Annual return made up to February 19, 2014 with full list of members
filed on: 5th, March 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2013
filed on: 28th, November 2013
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 19, 2013 with full list of members
filed on: 7th, March 2013
| annual return
|
Free Download
(5 pages)
|
(CH02) Directors's name changed on November 25, 2012
filed on: 7th, March 2013
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on December 4, 2012. Old Address: Unit 12 2Nd Floor Rear 79 High Street Walton on Thames Surrey KT12 1DN
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2012
filed on: 29th, November 2012
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 19, 2012 with full list of members
filed on: 21st, March 2012
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2011
filed on: 4th, January 2012
| accounts
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on October 26, 2011
filed on: 26th, October 2011
| resolution
|
Free Download
(3 pages)
|
(AR01) Annual return made up to February 19, 2011 with full list of members
filed on: 8th, March 2011
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2010
filed on: 29th, November 2010
| accounts
|
Free Download
(3 pages)
|
(CH01) On March 18, 2010 director's details were changed
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(CH02) Directors's name changed on March 18, 2010
filed on: 18th, March 2010
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to February 19, 2010 with full list of members
filed on: 18th, March 2010
| annual return
|
Free Download
(5 pages)
|
(AD01) Company moved to new address on November 13, 2009. Old Address: 1 Falmouth Road Walton on Thames KT12 5RD
filed on: 13th, November 2009
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to February 28, 2009
filed on: 3rd, August 2009
| accounts
|
Free Download
(3 pages)
|
(363a) Annual return made up to May 28, 2009
filed on: 28th, May 2009
| annual return
|
Free Download
(4 pages)
|
(288b) On May 14, 2009 Appointment terminated secretary
filed on: 14th, May 2009
| officers
|
Free Download
(1 page)
|
(288a) On March 11, 2009 Director appointed
filed on: 11th, March 2009
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to February 29, 2008
filed on: 1st, December 2008
| accounts
|
Free Download
(4 pages)
|
(288a) On October 28, 2008 Secretary appointed
filed on: 28th, October 2008
| officers
|
Free Download
(2 pages)
|
(363s) Annual return made up to April 15, 2008
filed on: 15th, April 2008
| annual return
|
Free Download
(6 pages)
|
(287) Registered office changed on 07/12/07 from: 17 copthall gardens twickenham middlesex TW1 4HH
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 07/12/07 from: 17 copthall gardens twickenham middlesex TW1 4HH
filed on: 7th, December 2007
| address
|
Free Download
(1 page)
|
(288a) On November 16, 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(288a) On November 16, 2007 New director appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 16, 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(288b) On November 16, 2007 Director resigned
filed on: 16th, November 2007
| officers
|
Free Download
(1 page)
|
(288a) On November 16, 2007 New secretary appointed
filed on: 16th, November 2007
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grenson management LTDcertificate issued on 02/10/07
filed on: 2nd, October 2007
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed grenson management LTDcertificate issued on 02/10/07
filed on: 2nd, October 2007
| change of name
|
Free Download
(2 pages)
|
(287) Registered office changed on 04/07/07 from: 98 windmill road hampton hill middlesex TW12 1QU
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 04/07/07 from: 98 windmill road hampton hill middlesex TW12 1QU
filed on: 4th, July 2007
| address
|
Free Download
(1 page)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(288b) On March 15, 2007 Secretary resigned
filed on: 15th, March 2007
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: 17 copthall gardens twickenham middlesex TW1 4HH
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(287) Registered office changed on 15/03/07 from: 17 copthall gardens twickenham middlesex TW1 4HH
filed on: 15th, March 2007
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(14 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, February 2007
| incorporation
|
Free Download
(14 pages)
|