(AA) Total exemption full company accounts data drawn up to June 30, 2023
filed on: 8th, February 2024
| accounts
|
Free Download
(11 pages)
|
(AP01) On September 1, 2023 new director was appointed.
filed on: 6th, September 2023
| officers
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control January 1, 2023
filed on: 7th, July 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On July 1, 2023 new director was appointed.
filed on: 7th, July 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2023
filed on: 30th, June 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2022
filed on: 24th, March 2023
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 28, 2022
filed on: 12th, July 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2021
filed on: 28th, March 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 28, 2021
filed on: 28th, June 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2020
filed on: 29th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with no updates June 28, 2020
filed on: 1st, July 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to June 30, 2019
filed on: 9th, April 2020
| accounts
|
Free Download
(11 pages)
|
(AD01) Registered office address changed from 20 Kingswear Road Ruislip Middlesex HA4 6AY to Joana Moscoso / Native Scientist Ltd Green Lanes London N13 4BS on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Joana Moscoso / Native Scientist Ltd Green Lanes London N13 4BS England to Native Scientist Ltd 483 Green Lanes London N13 4BS on August 9, 2019
filed on: 9th, August 2019
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates June 28, 2019
filed on: 11th, July 2019
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: June 30, 2019
filed on: 30th, June 2019
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control June 1, 2019
filed on: 20th, June 2019
| persons with significant control
|
Free Download
(1 page)
|
(PSC01) Notification of a person with significant control June 1, 2019
filed on: 14th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2018
filed on: 25th, April 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2018
filed on: 11th, July 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2017
filed on: 29th, April 2018
| accounts
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control July 12, 2017
filed on: 12th, July 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates June 28, 2017
filed on: 4th, July 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2016
filed on: 31st, March 2017
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return made up to June 28, 2016, no shareholders list
filed on: 29th, June 2016
| annual return
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to June 30, 2015
filed on: 25th, March 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return made up to June 28, 2015, no shareholders list
filed on: 29th, July 2015
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 29, 2015 director's details were changed
filed on: 29th, July 2015
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on June 30, 2014
filed on: 16th, March 2015
| accounts
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from 8 Parkview House 82-84 High Street Hampton Hill Middlesex TW12 1NN to 20 Kingswear Road Ruislip Middlesex HA4 6AY on November 29, 2014
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 20 Kingswear Road Ruislip Middlesex HA4 6AY United Kingdom to 20 Kingswear Road Ruislip Middlesex HA4 6AY on November 29, 2014
filed on: 29th, November 2014
| address
|
Free Download
(1 page)
|
(CH01) On November 20, 2014 director's details were changed
filed on: 29th, November 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to June 28, 2014, no shareholders list
filed on: 11th, July 2014
| annual return
|
Free Download
(3 pages)
|
(CH01) On June 28, 2013 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(2 pages)
|
(CH01) On June 28, 2013 director's details were changed
filed on: 15th, March 2014
| officers
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 28th, June 2013
| incorporation
|
Free Download
(18 pages)
|