(AA) Total exemption full company accounts data drawn up to Tue, 14th Mar 2023
filed on: 14th, December 2023
| accounts
|
Free Download
(11 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Nov 2023
filed on: 26th, November 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 6th Oct 2023 new director was appointed.
filed on: 6th, October 2023
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Tue, 29th Aug 2023
filed on: 27th, September 2023
| confirmation statement
|
Free Download
(5 pages)
|
(CH01) On Thu, 13th Apr 2023 director's details were changed
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(AD01) Change of registered address from Nicholas House River Front Enfield EN1 3FG England on Fri, 14th Apr 2023 to Rosehill New Barn Lane Cheltenham GL52 3LZ
filed on: 14th, April 2023
| address
|
Free Download
(1 page)
|
(AP01) On Thu, 13th Apr 2023 new director was appointed.
filed on: 14th, April 2023
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 28th, March 2023
| resolution
|
Free Download
(1 page)
|
(MA) Articles and Memorandum of Association
filed on: 28th, March 2023
| incorporation
|
Free Download
(10 pages)
|
(AA01) Previous accounting period shortened to Tue, 14th Mar 2023
filed on: 23rd, March 2023
| accounts
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 14th Mar 2023 new director was appointed.
filed on: 23rd, March 2023
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Tue, 14th Mar 2023
filed on: 23rd, March 2023
| officers
|
Free Download
(1 page)
|
(PSC07) Cessation of a person with significant control Tue, 14th Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control Tue, 14th Mar 2023
filed on: 23rd, March 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Change of registered address from 170 Queensway Billingham Stockton on Tees Cleveland TS23 2NT on Thu, 23rd Mar 2023 to Nicholas House River Front Enfield EN1 3FG
filed on: 23rd, March 2023
| address
|
Free Download
(1 page)
|
(MR04) Statement of satisfaction of charge in full
filed on: 10th, March 2023
| mortgage
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Mar 2022
filed on: 31st, December 2022
| accounts
|
Free Download
(11 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2022
filed on: 30th, September 2022
| confirmation statement
|
Free Download
(5 pages)
|
(CS01) Confirmation statement with no updates Sun, 29th Aug 2021
filed on: 8th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Mar 2020
filed on: 30th, March 2021
| accounts
|
Free Download
(11 pages)
|
(CH01) On Sat, 29th Aug 2020 director's details were changed
filed on: 15th, October 2020
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Aug 2020
filed on: 15th, October 2020
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 29th Aug 2020
filed on: 15th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 29th Aug 2019
filed on: 13th, September 2019
| confirmation statement
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 25th Jun 2019
filed on: 26th, June 2019
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 25th Jun 2019 director's details were changed
filed on: 26th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 17th, December 2018
| resolution
|
Free Download
(24 pages)
|
(CS01) Confirmation statement with no updates Wed, 29th Aug 2018
filed on: 11th, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(MR01) Registration of charge 091944130001, created on Thu, 10th May 2018
filed on: 18th, May 2018
| mortgage
|
Free Download
(9 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2017
filed on: 27th, November 2017
| accounts
|
Free Download
(10 pages)
|
(CS01) Confirmation statement with no updates Tue, 29th Aug 2017
filed on: 20th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 31st Mar 2016
filed on: 12th, December 2016
| accounts
|
Free Download
(8 pages)
|
(CONNOT) Notice of change of name
filed on: 20th, September 2016
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed queensway laboratory LIMITEDcertificate issued on 20/09/16
filed on: 20th, September 2016
| change of name
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Mon, 29th Aug 2016
filed on: 12th, September 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 1st Sep 2015 new director was appointed.
filed on: 9th, September 2016
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st Mar 2015
filed on: 11th, December 2015
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to Sat, 29th Aug 2015
filed on: 28th, September 2015
| annual return
|
Free Download
(4 pages)
|
(AA01) Previous accounting period shortened to Tue, 31st Mar 2015
filed on: 14th, August 2015
| accounts
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 29th, August 2014
| incorporation
|
Free Download
(47 pages)
|