(CS01) Confirmation statement with updates November 15, 2023
filed on: 28th, November 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2023
filed on: 31st, July 2023
| accounts
|
Free Download
(7 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(PSC02) Notification of a person with significant control June 16, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control June 16, 2023
filed on: 23rd, June 2023
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates November 15, 2022
filed on: 15th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2022
filed on: 6th, September 2022
| accounts
|
Free Download
(7 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2021
filed on: 28th, January 2022
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with no updates November 15, 2021
filed on: 15th, November 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to April 30, 2020
filed on: 25th, February 2021
| accounts
|
Free Download
(7 pages)
|
(CS01) Confirmation statement with updates November 15, 2020
filed on: 22nd, November 2020
| confirmation statement
|
Free Download
(4 pages)
|
(PSC04) Change to a person with significant control March 31, 2020
filed on: 3rd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC01) Notification of a person with significant control March 31, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control March 31, 2020
filed on: 2nd, July 2020
| persons with significant control
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 23rd, April 2020
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 23rd, April 2020
| incorporation
|
Free Download
(14 pages)
|
(SH08) Change of share class name or designation
filed on: 20th, April 2020
| capital
|
Free Download
(2 pages)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 19th, April 2020
| officers
|
Free Download
(2 pages)
|
(AP01) On April 10, 2020 new director was appointed.
filed on: 19th, April 2020
| officers
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2019
filed on: 30th, November 2019
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates November 15, 2019
filed on: 30th, November 2019
| confirmation statement
|
Free Download
(4 pages)
|
(AP01) On August 9, 2019 new director was appointed.
filed on: 9th, August 2019
| officers
|
Free Download
(2 pages)
|
(AD01) New registered office address 18 Regent Street Nottingham NG1 5BQ. Change occurred on June 4, 2019. Company's previous address: Biocity Pennyfoot Street Nottingham NG1 1GF England.
filed on: 4th, June 2019
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on March 5, 2019
filed on: 5th, March 2019
| resolution
|
Free Download
(3 pages)
|
(NM01) Resolution to change company's name
change of name
|
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 20th, February 2019
| resolution
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with no updates November 15, 2018
filed on: 28th, November 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2018
filed on: 15th, August 2018
| accounts
|
Free Download
(4 pages)
|
(PSC01) Notification of a person with significant control November 16, 2017
filed on: 16th, November 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates November 15, 2017
filed on: 15th, November 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on April 30, 2017
filed on: 2nd, August 2017
| accounts
|
Free Download
(5 pages)
|
(SH01) Capital declared on March 20, 2017: 200.00 GBP
filed on: 27th, March 2017
| capital
|
Free Download
(3 pages)
|
(AD01) New registered office address Biocity Pennyfoot Street Nottingham NG1 1GF. Change occurred on March 10, 2017. Company's previous address: 7 Beech Avenue Breaston Derby DE72 3BJ England.
filed on: 10th, March 2017
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates November 15, 2016
filed on: 15th, November 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened from November 30, 2016 to April 30, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(1 page)
|
(AA) Dormant company accounts made up to April 30, 2016
filed on: 6th, June 2016
| accounts
|
Free Download
(2 pages)
|
(AD01) New registered office address 7 Beech Avenue Breaston Derby DE72 3BJ. Change occurred on June 4, 2016. Company's previous address: C/O Batesweston the Mills Canal Street Derby DE1 2RJ United Kingdom.
filed on: 4th, June 2016
| address
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 16th, November 2015
| incorporation
|
Free Download
(7 pages)
|