(CS01) Confirmation statement with no updates Tuesday 9th January 2024
filed on: 9th, January 2024
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2023
filed on: 13th, October 2023
| accounts
|
Free Download
(10 pages)
|
(AD01) Registered office address changed from Biospace, Greenheys Building Unit 51 Manchester Science Park Pencroft Way Manchester M15 6JJ England to C/O Jack Ross Salford Approach Manchester M3 7BX on Friday 19th May 2023
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Saturday 28th January 2023
filed on: 9th, February 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Monday 31st January 2022
filed on: 20th, September 2022
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with updates Friday 28th January 2022
filed on: 17th, February 2022
| confirmation statement
|
Free Download
(7 pages)
|
(AP01) New director appointment on Tuesday 25th January 2022.
filed on: 25th, January 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director appointment termination date: Wednesday 1st December 2021
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Sunday 31st January 2021
filed on: 29th, October 2021
| accounts
|
Free Download
(11 pages)
|
(TM01) Director appointment termination date: Tuesday 7th September 2021
filed on: 8th, September 2021
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 19th, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 19th, July 2021
| incorporation
|
Free Download
(39 pages)
|
(SH01) 337.50 GBP is the capital in company's statement on Monday 5th July 2021
filed on: 13th, July 2021
| capital
|
Free Download
(4 pages)
|
(AD01) Registered office address changed from C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT United Kingdom to Biospace, Greenheys Building Unit 51 Manchester Science Park Pencroft Way Manchester M15 6JJ on Friday 30th April 2021
filed on: 30th, April 2021
| address
|
Free Download
(1 page)
|
(AP01) New director appointment on Monday 12th April 2021.
filed on: 20th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st March 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(AP01) New director appointment on Wednesday 31st March 2021.
filed on: 14th, April 2021
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Thursday 28th January 2021
filed on: 28th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(PSC01) Notification of a person with significant control Friday 19th July 2019
filed on: 28th, January 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Friday 31st January 2020
filed on: 26th, October 2020
| accounts
|
Free Download
(8 pages)
|
(PSC07) Cessation of a person with significant control Friday 19th July 2019
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Friday 19th July 2019
filed on: 30th, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Friday 14th February 2020
filed on: 27th, March 2020
| confirmation statement
|
Free Download
(7 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Thursday 31st January 2019
filed on: 17th, October 2019
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, September 2019
| resolution
|
Free Download
(41 pages)
|
(SH01) 391.00 GBP is the capital in company's statement on Monday 22nd July 2019
filed on: 6th, September 2019
| capital
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Thursday 14th February 2019
filed on: 26th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full accounts record for the accounting period up to Wednesday 31st January 2018
filed on: 15th, November 2018
| accounts
|
Free Download
(8 pages)
|
(CS01) Confirmation statement with no updates Wednesday 14th February 2018
filed on: 28th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(TM01) Director appointment termination date: Thursday 2nd November 2017
filed on: 9th, November 2017
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts record for the accounting period up to Tuesday 31st January 2017
filed on: 10th, April 2017
| accounts
|
Free Download
(15 pages)
|
(CS01) Confirmation statement with updates Tuesday 14th February 2017
filed on: 10th, April 2017
| confirmation statement
|
Free Download
(6 pages)
|
(AA) Data of total exemption small company accounts made up to Sunday 31st January 2016
filed on: 8th, November 2016
| accounts
|
Free Download
(5 pages)
|
(AR01) Annual return made up to Sunday 14th February 2016 with full list of members
filed on: 17th, February 2016
| annual return
|
Free Download
(5 pages)
|
(AA) Dormant company accounts reported for the period up to Saturday 31st January 2015
filed on: 10th, November 2015
| accounts
|
Free Download
(5 pages)
|
(AD01) Registered office address changed from C/O Farid 20 Oakleigh Avenue Timperley Altrincham Cheshire WA15 6QT to C/O Umi3 Ctf 46 Grafton Street Manchester M13 9NT on Friday 6th March 2015
filed on: 6th, March 2015
| address
|
Free Download
(1 page)
|
(AR01) Annual return made up to Saturday 14th February 2015 with full list of members
filed on: 16th, February 2015
| annual return
|
Free Download
(4 pages)
|
(CH01) On Monday 26th January 2015 director's details were changed
filed on: 26th, January 2015
| officers
|
Free Download
|
(AA) Accounts made up to Friday 31st January 2014
filed on: 28th, November 2014
| accounts
|
Free Download
(5 pages)
|
(RESOLUTIONS) Resolution adopting the Articles of Association
filed on: 11th, August 2014
| resolution
|
Free Download
(58 pages)
|
(RESOLUTIONS) Securities allocation resolution
filed on: 11th, August 2014
| resolution
|
Free Download
|
(SH02) Sub-division of shares on Friday 25th July 2014
filed on: 11th, August 2014
| capital
|
Free Download
(5 pages)
|
(SH01) 18797.75 GBP is the capital in company's statement on Friday 25th July 2014
filed on: 11th, August 2014
| capital
|
Free Download
(8 pages)
|
(AP01) New director appointment on Monday 2nd December 2013.
filed on: 9th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Sunday 5th January 2014 with full list of members
filed on: 9th, January 2014
| annual return
|
Free Download
(4 pages)
|
(AA) Accounts made up to Thursday 31st January 2013
filed on: 2nd, October 2013
| accounts
|
Free Download
(2 pages)
|
(AR01) Annual return made up to Saturday 5th January 2013 with full list of members
filed on: 13th, February 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Company registration
filed on: 5th, January 2012
| incorporation
|
Free Download
(7 pages)
|
(MODEL ARTICLES) Model articles adopted: private LIMITED by shares
incorporation
|
|