(GAZ2) Final Gazette dissolved via compulsory strike-off
filed on: 8th, December 2021
| gazette
|
Free Download
(1 page)
|
(AD01) Change of registered address from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 16th June 2020 to Suite 5 2nd Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS
filed on: 16th, June 2020
| address
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 30th April 2020
filed on: 11th, June 2020
| confirmation statement
|
Free Download
(3 pages)
|
(PSC05) Change to a person with significant control 17th December 2019
filed on: 19th, December 2019
| persons with significant control
|
Free Download
(2 pages)
|
(AD04) Location of company register(s) has been changed to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AD01) Change of registered address from Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP United Kingdom on 17th December 2019 to St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 17th, December 2019
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 31st October 2018
filed on: 31st, July 2019
| accounts
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates 30th April 2019
filed on: 3rd, May 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 31st October 2018 from 30th April 2018
filed on: 15th, January 2019
| accounts
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 30th April 2018
filed on: 2nd, May 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom at an unknown date to C/O Womble Bond Dickinson (Uk) Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX
filed on: 1st, May 2018
| address
|
Free Download
(1 page)
|
(AD03) Location of company register(s) to the Single Alternative Inspection Location has been changed to C/O Bond Dickinson Llp St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX at an unknown date
filed on: 30th, April 2018
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 11th October 2017
filed on: 12th, October 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 30th April 2017
filed on: 12th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 30th April 2017
filed on: 3rd, May 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2016
filed on: 11th, October 2016
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2016
filed on: 5th, May 2016
| annual return
|
Free Download
(4 pages)
|
(AD01) Change of registered address from City Quadrant 11 Waterloo Square Newcastle upon Tyne NE1 4DP on 11th February 2016 to Biomedicine West Wing International Centre for Life Times Square Newcastle upon Tyne NE1 4EP
filed on: 11th, February 2016
| address
|
Free Download
(1 page)
|
(AA) Total exemption small company accounts data made up to 30th April 2015
filed on: 21st, December 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2015
filed on: 12th, May 2015
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption small company accounts data made up to 30th April 2014
filed on: 3rd, February 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 30th April 2014
filed on: 7th, May 2014
| annual return
|
Free Download
(4 pages)
|
(AD02) Register inspection address has been changed
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 7th, May 2014
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(AP01) New director was appointed on 6th June 2013
filed on: 6th, June 2013
| officers
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from St Ann's Wharf 112 Quayside Newcastle upon Tyne NE1 3DX United Kingdom on 29th May 2013
filed on: 29th, May 2013
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 28th May 2013
filed on: 28th, May 2013
| officers
|
Free Download
(1 page)
|
(CERTNM) Company name changed crossco (1322) LIMITEDcertificate issued on 23/05/13
filed on: 23rd, May 2013
| change of name
|
Free Download
(3 pages)
|
(RES15) Company name change resolution on 23rd May 2013
change of name
|
|
(NM01) Change of name by resolution
change of name
|
|
(NEWINC) Incorporation
filed on: 30th, April 2013
| incorporation
|
Free Download
(14 pages)
|
(MODEL ARTICLES) Model articles adopted
incorporation
|
|