(CH01) On June 25, 2021 director's details were changed
filed on: 24th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On March 1, 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On April 15, 2019 director's details were changed
filed on: 18th, May 2023
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2022
filed on: 21st, March 2023
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to June 30, 2021
filed on: 25th, March 2022
| accounts
|
Free Download
(29 pages)
|
(AA) Full accounts data made up to June 30, 2020
filed on: 7th, July 2021
| accounts
|
Free Download
(28 pages)
|
(AP01) On June 25, 2021 new director was appointed.
filed on: 30th, June 2021
| officers
|
Free Download
(2 pages)
|
(AA) Full accounts data made up to June 30, 2019
filed on: 18th, March 2020
| accounts
|
Free Download
(28 pages)
|
(AA) Full accounts data made up to June 30, 2018
filed on: 1st, March 2019
| accounts
|
Free Download
(31 pages)
|
(AA) Full accounts data made up to June 30, 2017
filed on: 28th, November 2017
| accounts
|
Free Download
|
(AP01) On September 15, 2017 new director was appointed.
filed on: 16th, November 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 9th, October 2017
| resolution
|
Free Download
(36 pages)
|
(SH20) Statement by Directors
filed on: 8th, September 2017
| capital
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution of reducing the issued share capital
filed on: 8th, September 2017
| resolution
|
Free Download
(1 page)
|
(CAP-SS) Solvency Statement dated 08/09/17
filed on: 8th, September 2017
| insolvency
|
Free Download
(5 pages)
|
(SH19) Capital declared on September 8, 2017: 2728.81 GBP
filed on: 8th, September 2017
| capital
|
Free Download
(6 pages)
|
(SH01) Capital declared on December 11, 2015: 1692.07 GBP
filed on: 21st, August 2017
| capital
|
Free Download
(4 pages)
|
(SH01) Capital declared on December 22, 2016: 1692.07 GBP
filed on: 18th, January 2017
| capital
|
Free Download
(7 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, January 2017
| resolution
|
Free Download
(76 pages)
|
(AP01) On December 22, 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(3 pages)
|
(AP01) On December 22, 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: December 22, 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(TM02) Secretary appointment termination on December 22, 2016
filed on: 9th, January 2017
| officers
|
Free Download
(2 pages)
|
(AP01) On December 22, 2016 new director was appointed.
filed on: 9th, January 2017
| officers
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to June 30, 2016
filed on: 24th, November 2016
| accounts
|
Free Download
(27 pages)
|
(AR01) Annual return made up to February 15, 2016 with full list of members
filed on: 16th, February 2016
| annual return
|
Free Download
(6 pages)
|
(SH01) Capital declared on February 16, 2016: 634.31 GBP
capital
|
|
(AR01) Annual return made up to January 19, 2016 with full list of members
filed on: 3rd, February 2016
| annual return
|
Free Download
(6 pages)
|
(AA) Accounts for a small company made up to June 30, 2015
filed on: 14th, January 2016
| accounts
|
Free Download
(7 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2015
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution, Resolution of removal of pre-emption rights
filed on: 17th, December 2015
| resolution
|
Free Download
(63 pages)
|
(TM01) Director appointment termination date: December 8, 2015
filed on: 9th, December 2015
| officers
|
Free Download
(1 page)
|
(AP01) On October 1, 2015 new director was appointed.
filed on: 21st, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2015 with full list of members
filed on: 22nd, January 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on January 22, 2015: 634.31 GBP
capital
|
|
(RESOLUTIONS) Resolutions: Resolution of alteration of Articles of Association
filed on: 5th, January 2015
| resolution
|
|
(SH01) Capital declared on December 15, 2014: 634.31 GBP
filed on: 5th, January 2015
| capital
|
Free Download
(4 pages)
|
(MA) Memorandum and Articles of Association
filed on: 5th, January 2015
| incorporation
|
Free Download
(61 pages)
|
(AA) Accounts for a small company made up to June 30, 2014
filed on: 22nd, October 2014
| accounts
|
Free Download
(7 pages)
|
(MISC) Section 519 ca 2006
filed on: 1st, September 2014
| miscellaneous
|
Free Download
(1 page)
|
(MEM/ARTS) Memorandum and Articles of Association
filed on: 13th, May 2014
| incorporation
|
Free Download
(65 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 13th, May 2014
| resolution
|
Free Download
(1 page)
|
(AD01) Company moved to new address on April 30, 2014. Old Address: Stevenage Bioscience Catalyst Office F25 Incubator Building Gunnels Wood Road Stevenage Herts SG1 2FX
filed on: 30th, April 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to January 19, 2014 with full list of members
filed on: 28th, January 2014
| annual return
|
Free Download
(5 pages)
|
(TM01) Director appointment termination date: January 7, 2014
filed on: 7th, January 2014
| officers
|
Free Download
(1 page)
|
(AP01) On January 7, 2014 new director was appointed.
filed on: 7th, January 2014
| officers
|
Free Download
(2 pages)
|
(AA) Accounts for a small company made up to June 30, 2013
filed on: 11th, October 2013
| accounts
|
Free Download
(8 pages)
|
(TM01) Director appointment termination date: March 19, 2013
filed on: 19th, March 2013
| officers
|
Free Download
(1 page)
|
(AP01) On March 19, 2013 new director was appointed.
filed on: 19th, March 2013
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to January 19, 2013 with full list of members
filed on: 6th, February 2013
| annual return
|
Free Download
(6 pages)
|
(AA01) Extension of current accouting period to June 30, 2013
filed on: 30th, January 2013
| accounts
|
Free Download
(1 page)
|
(TM02) Secretary appointment termination on January 15, 2013
filed on: 15th, January 2013
| officers
|
Free Download
(2 pages)
|
(AP03) On January 15, 2013 - new secretary appointed
filed on: 15th, January 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Company moved to new address on January 10, 2013. Old Address: C/O Mofo Notices Limited Citypoint One Ropemaker Street London EC2Y 9AW
filed on: 10th, January 2013
| address
|
Free Download
(2 pages)
|
(AP01) On December 31, 2012 new director was appointed.
filed on: 31st, December 2012
| officers
|
Free Download
(3 pages)
|
(RESOLUTIONS) Securities allotment resolution, Resolution of removal of pre-emption rights
filed on: 31st, December 2012
| resolution
|
Free Download
(82 pages)
|
(SH01) Capital declared on December 19, 2012: 484.31 GBP
filed on: 31st, December 2012
| capital
|
Free Download
(5 pages)
|
(SH02) Sub-division of shares on December 19, 2012
filed on: 31st, December 2012
| capital
|
Free Download
(5 pages)
|
(AP01) On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(3 pages)
|
(AP01) On October 23, 2012 new director was appointed.
filed on: 23rd, October 2012
| officers
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: October 12, 2012
filed on: 12th, October 2012
| officers
|
Free Download
(2 pages)
|
(CONNOT) Change of name notice
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed mofo fifty-one LIMITEDcertificate issued on 14/09/12
filed on: 14th, September 2012
| change of name
|
Free Download
(2 pages)
|
(RES15) Resolution on September 13, 2012 to change company name
change of name
|
|
(NEWINC) Certificate of incorporation
filed on: 19th, January 2012
| incorporation
|
Free Download
(38 pages)
|