(AA) Full accounts for the period ending Sat, 31st Dec 2022
filed on: 12th, October 2023
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with no updates Wed, 10th May 2023
filed on: 11th, May 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Fri, 31st Dec 2021
filed on: 2nd, September 2022
| accounts
|
Free Download
(16 pages)
|
(MR04) Statement of satisfaction of charge in full
filed on: 9th, August 2022
| mortgage
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Thu, 30th Jun 2022
filed on: 6th, July 2022
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 26th Apr 2022 new director was appointed.
filed on: 21st, June 2022
| officers
|
Free Download
(2 pages)
|
(CAP-SS) Solvency Statement dated 06/06/22
filed on: 6th, June 2022
| insolvency
|
Free Download
(1 page)
|
(SH19) Capital declared on Mon, 6th Jun 2022: 23409237.50 GBP
filed on: 6th, June 2022
| capital
|
Free Download
(5 pages)
|
(SH20) Statement by Directors
filed on: 6th, June 2022
| capital
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 6th, June 2022
| resolution
|
Free Download
(1 page)
|
(MR01) Registration of charge 107658030002, created on Thu, 19th May 2022
filed on: 24th, May 2022
| mortgage
|
Free Download
(45 pages)
|
(CS01) Confirmation statement with no updates Tue, 10th May 2022
filed on: 10th, May 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Thu, 31st Dec 2020
filed on: 3rd, September 2021
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates Mon, 10th May 2021
filed on: 10th, May 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Tue, 31st Dec 2019
filed on: 7th, December 2020
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Sun, 10th May 2020
filed on: 11th, May 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Mon, 31st Dec 2018
filed on: 27th, September 2019
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with no updates Fri, 10th May 2019
filed on: 12th, June 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts for the period ending Sun, 31st Dec 2017
filed on: 6th, October 2018
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Thu, 10th May 2018
filed on: 11th, May 2018
| confirmation statement
|
Free Download
(4 pages)
|
(SH01) Capital declared on Wed, 31st May 2017: 46818475.00 GBP
filed on: 17th, August 2017
| capital
|
Free Download
(5 pages)
|
(AA01) Current accounting reference period shortened from Thu, 31st May 2018 to Sun, 31st Dec 2017
filed on: 13th, June 2017
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, June 2017
| resolution
|
Free Download
(14 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 12th, June 2017
| resolution
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 12th, June 2017
| resolution
|
Free Download
(3 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ England on Fri, 9th Jun 2017 to C/O Biocomposites Limited Keele Science Park Keele Newcastle Staffs ST5 5NL
filed on: 9th, June 2017
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 31st May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 31st May 2017
filed on: 9th, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) On Wed, 31st May 2017 new director was appointed.
filed on: 9th, June 2017
| officers
|
Free Download
(2 pages)
|
(MR01) Registration of charge 107658030001, created on Wed, 31st May 2017
filed on: 8th, June 2017
| mortgage
|
Free Download
(89 pages)
|
(AD01) Change of registered address from Ta Associates (Uk) Llp, Devonshire House, 3rd Floo 1 Mayfair Place London W1J 8AJ England on Fri, 12th May 2017 to Devonshire House, 3rd Floor Mayfair Place London W1J 8AJ
filed on: 12th, May 2017
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 11th, May 2017
| incorporation
|
Free Download
(16 pages)
|