(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 26th, February 2024
| resolution
|
Free Download
(5 pages)
|
(MA) Articles and Memorandum of Association
filed on: 16th, February 2024
| incorporation
|
Free Download
(23 pages)
|
(AP01) On Fri, 1st Dec 2023 new director was appointed.
filed on: 31st, January 2024
| officers
|
Free Download
(2 pages)
|
(MA) Articles and Memorandum of Association
filed on: 17th, May 2023
| incorporation
|
Free Download
(13 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, May 2023
| resolution
|
Free Download
(3 pages)
|
(AP01) On Wed, 10th May 2023 new director was appointed.
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 10th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 10th May 2023
filed on: 13th, May 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 10th May 2023 new director was appointed.
filed on: 13th, May 2023
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Wed, 10th May 2023: 154.45 GBP
filed on: 13th, May 2023
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 5th, January 2023
| resolution
|
Free Download
(7 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, January 2023
| incorporation
|
Free Download
(34 pages)
|
(SH01) Capital declared on Thu, 14th Apr 2022: 154.45 GBP
filed on: 14th, April 2022
| capital
|
Free Download
(3 pages)
|
(AP01) On Wed, 4th Aug 2021 new director was appointed.
filed on: 9th, August 2021
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 6th, August 2021
| resolution
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 4th Aug 2021: 151.29 GBP
filed on: 5th, August 2021
| capital
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Mon, 30th Nov 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 30th Nov 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 30th Nov 2018
filed on: 8th, July 2019
| accounts
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 30th Nov 2017
filed on: 14th, June 2018
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Tue, 13th Feb 2018
filed on: 13th, February 2018
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(AD01) Change of registered address from Institute of Pathology Grosvenor Road Belfast BT12 6BJ Northern Ireland on Tue, 19th Sep 2017 to PO Box BT12 5GH 18a Unit 18a, Block K, Weavers Court Business Park Linfield Road Belfast BT12 5GH
filed on: 19th, September 2017
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2016
filed on: 31st, August 2017
| accounts
|
Free Download
(3 pages)
|
(AD01) Change of registered address from 1 West Bank Drive Belfast BT3 9LA Northern Ireland on Tue, 15th Aug 2017 to Institute of Pathology Grosvenor Road Belfast BT12 6BJ
filed on: 15th, August 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Wed, 1st Jun 2016
filed on: 14th, December 2016
| officers
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Nov 2015
filed on: 31st, August 2016
| accounts
|
Free Download
(4 pages)
|
(AD01) Change of registered address from C/O Qubis Limited 63 University Road Belfast BT7 1NF on Mon, 15th Feb 2016 to 1 West Bank Drive Belfast BT3 9LA
filed on: 15th, February 2016
| address
|
Free Download
(1 page)
|
(CONNOT) Notice of change of name
filed on: 3rd, February 2016
| change of name
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Mon, 30th Nov 2015
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on Wed, 3rd Feb 2016: 149.72 GBP
capital
|
|
(CERTNM) Company name changed lewis fertility testing LTDcertificate issued on 03/02/16
filed on: 3rd, February 2016
| change of name
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 30th Nov 2014
filed on: 2nd, September 2015
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sun, 30th Nov 2014
filed on: 3rd, February 2015
| annual return
|
Free Download
(7 pages)
|
(AP01) On Tue, 8th Jul 2014 new director was appointed.
filed on: 8th, July 2014
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution
filed on: 18th, June 2014
| resolution
|
Free Download
(36 pages)
|
(AP02) New person appointed on Wed, 18th Jun 2014 to the position of a member
filed on: 18th, June 2014
| officers
|
Free Download
(3 pages)
|
(SH01) Capital declared on Thu, 5th Jun 2014: 149717.00 GBP
filed on: 18th, June 2014
| capital
|
Free Download
(4 pages)
|
(TM01) Director's appointment terminated on Wed, 11th Jun 2014
filed on: 11th, June 2014
| officers
|
Free Download
(1 page)
|
(SH01) Capital declared on Tue, 20th May 2014: 104.00 GBP
filed on: 28th, May 2014
| capital
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 30th Nov 2013
filed on: 28th, January 2014
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 30th Nov 2013
filed on: 22nd, January 2014
| annual return
|
Free Download
(5 pages)
|
(CH01) On Wed, 22nd Jan 2014 director's details were changed
filed on: 22nd, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 30th Nov 2012
filed on: 25th, February 2013
| accounts
|
Free Download
(3 pages)
|
(CH01) On Fri, 30th Nov 2012 director's details were changed
filed on: 4th, February 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Fri, 30th Nov 2012
filed on: 4th, February 2013
| annual return
|
Free Download
(5 pages)
|
(AP01) On Wed, 29th Aug 2012 new director was appointed.
filed on: 29th, August 2012
| officers
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 30th Nov 2011
filed on: 29th, August 2012
| accounts
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Mon, 20th Aug 2012. Old Address: Room 02 018 Block B Institute of Clinical Science Grosvenor Rod Belfast BT12 6BJ Northern Ireland
filed on: 20th, August 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jun 2012. Old Address: Northern Ireland Technology Centre Cloreen Park Malone Road Belfast BT9 5HN
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(AD01) Company moved to new address on Tue, 26th Jun 2012. Old Address: C/O Qubis Limited 63 University Road Belfast BT7 1NF Northern Ireland
filed on: 26th, June 2012
| address
|
Free Download
(1 page)
|
(SH01) Capital declared on Mon, 21st May 2012: 101.00 GBP
filed on: 24th, May 2012
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 11th, April 2012
| resolution
|
Free Download
(1 page)
|
(SH02) Sub-division of shares on Mon, 2nd Apr 2012
filed on: 11th, April 2012
| capital
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 28th Feb 2011: 100.00 GBP
filed on: 1st, March 2012
| capital
|
Free Download
(4 pages)
|
(AP01) On Wed, 22nd Feb 2012 new director was appointed.
filed on: 22nd, February 2012
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on Fri, 3rd Feb 2012. Old Address: Queen's University of Belfast Room 02 018 Institute of Clinical Science Block B Grosvenor Road Belfast BT12 6BJ Northern Ireland
filed on: 3rd, February 2012
| address
|
Free Download
(2 pages)
|
(AR01) Annual return with complete list of members, drawn up to Wed, 30th Nov 2011
filed on: 26th, January 2012
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 30th, November 2010
| incorporation
|
Free Download
(29 pages)
|