(AD01) Change of registered address from Unit 2 70 Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL England on Thu, 7th Mar 2024 to Atlantic House 8 Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL
filed on: 7th, March 2024
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB England on Mon, 19th Feb 2024 to Unit 2 70 Bell Lane Bellbrook Industrial Estate Uckfield TN22 1QL
filed on: 19th, February 2024
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 20th, December 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2023
filed on: 17th, August 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 20th, October 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Mon, 25th Jul 2022
filed on: 12th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Mar 2021
filed on: 19th, October 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sun, 25th Jul 2021
filed on: 10th, August 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Sat, 25th Jul 2020
filed on: 28th, September 2020
| confirmation statement
|
Free Download
(3 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 12th, December 2019
| mortgage
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 25th Jul 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Mar 2019
filed on: 9th, August 2019
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Sun, 31st Mar 2019
filed on: 5th, July 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Mar 2018
filed on: 28th, August 2018
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Wed, 25th Jul 2018
filed on: 7th, August 2018
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 11th, May 2018
| resolution
|
Free Download
(29 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, April 2018
| resolution
|
Free Download
(29 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 14th, December 2017
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates Tue, 25th Jul 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AP03) On Thu, 29th Jun 2017, company appointed a new person to the position of a secretary
filed on: 29th, June 2017
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 2 Birch House Brambleside Bellbrook Industrial Estate Uckfield East Sussex TN22 1QQ on Fri, 12th May 2017 to Mytogen House 11 Browning Road Heathfield East Sussex TN21 8DB
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 25th Jul 2016
filed on: 4th, August 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 29th, July 2016
| accounts
|
Free Download
(8 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Mar 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 25th Jul 2015
filed on: 26th, August 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 3rd, July 2015
| accounts
|
Free Download
(1 page)
|
(MR01) Registration of charge 077159400001, created on Tue, 14th Apr 2015
filed on: 16th, April 2015
| mortgage
|
Free Download
(5 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Jul 2014
filed on: 31st, March 2015
| accounts
|
Free Download
(2 pages)
|
(AP01) On Thu, 1st Jan 2015 new director was appointed.
filed on: 6th, January 2015
| officers
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mytigen LIMITEDcertificate issued on 05/01/15
filed on: 5th, January 2015
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(CERTNM) Company name changed labtech micro LIMITEDcertificate issued on 27/11/14
filed on: 27th, November 2014
| change of name
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Thu, 27th Nov 2014
filed on: 27th, November 2014
| resolution
|
|
(CH01) On Sat, 19th Jul 2014 director's details were changed
filed on: 20th, August 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 25th Jul 2014
filed on: 20th, August 2014
| annual return
|
Free Download
(3 pages)
|
(CERTNM) Company name changed labtech control LIMITEDcertificate issued on 08/05/14
filed on: 8th, May 2014
| change of name
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RES15) Resolution on Tue, 6th May 2014 to change company name
change of name
|
|
(CERTNM) Company name changed braidwood laboratories LIMITEDcertificate issued on 01/05/14
filed on: 1st, May 2014
| change of name
|
Free Download
(3 pages)
|
(RES15) Resolution on Fri, 25th Apr 2014 to change company name
change of name
|
|
(AA) Dormant company accounts made up to Wed, 31st Jul 2013
filed on: 3rd, April 2014
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Thu, 25th Jul 2013
filed on: 6th, August 2013
| annual return
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to Tue, 31st Jul 2012
filed on: 19th, March 2013
| accounts
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Tue, 4th Dec 2012. Old Address: 1 Acorn House the Broyle Ringmer East Sussex BN8 5NN England
filed on: 4th, December 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 25th Jul 2012
filed on: 22nd, August 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 25th, July 2011
| incorporation
|
Free Download
(20 pages)
|