(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 9th, December 2023
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 6th, November 2023
| incorporation
|
Free Download
(27 pages)
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities, Resolution of adoption of Articles of Association
filed on: 6th, November 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 6th, November 2023
| capital
|
Free Download
(2 pages)
|
(CH01) On 2023-08-22 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(CH01) On 2023-08-22 director's details were changed
filed on: 30th, August 2023
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2023-04-05
filed on: 9th, June 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2022-07-31
filed on: 28th, April 2023
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: Resolution of varying share rights or name
filed on: 25th, April 2023
| resolution
|
Free Download
(2 pages)
|
(SH08) Change of share class name or designation
filed on: 25th, April 2023
| capital
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2021-07-31
filed on: 29th, April 2022
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 27th, October 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 27th, October 2021
| incorporation
|
Free Download
(27 pages)
|
(SH08) Change of share class name or designation
filed on: 27th, October 2021
| capital
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 31st, July 2021
| resolution
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 31st, July 2021
| resolution
|
Free Download
(2 pages)
|
(MA) Memorandum and Articles of Association
filed on: 31st, July 2021
| incorporation
|
Free Download
(24 pages)
|
(AA) Total exemption full accounts data made up to 2020-07-31
filed on: 16th, June 2021
| accounts
|
Free Download
(7 pages)
|
(AA01) Previous accounting period shortened from 2020-07-31 to 2020-07-30
filed on: 30th, April 2021
| accounts
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD United Kingdom to 125 Deansgate Manchester M3 2BY on 2020-11-19
filed on: 19th, November 2020
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from 1st Floor 60 Fountain Street Manchester M2 2FE England to Lancashire Gate 21 Tiviot Dale Stockport Cheshire SK1 1TD on 2020-06-09
filed on: 9th, June 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2019-07-31
filed on: 30th, January 2020
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 19th, December 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-12-03: 82.00 GBP
filed on: 19th, December 2019
| capital
|
Free Download
(4 pages)
|
(SH01) Statement of Capital on 2019-12-03: 94.00 GBP
filed on: 18th, December 2019
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 17th, December 2019
| resolution
|
Free Download
(25 pages)
|
(SH08) Change of share class name or designation
filed on: 17th, December 2019
| capital
|
Free Download
(2 pages)
|
(SH02) Sub-division of shares on 2019-12-03
filed on: 13th, December 2019
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution, Resolution of varying share rights or name, Resolution of adoption of Articles of Association
filed on: 12th, December 2019
| resolution
|
Free Download
(24 pages)
|
(SH03) Purchase of own shares
filed on: 10th, December 2019
| capital
|
Free Download
|
(RESOLUTIONS) Resolutions: Resolution of removal of pre-emption rights, Resolution of allotment of securities
filed on: 10th, December 2019
| resolution
|
Free Download
|
(AD01) Registered office address changed from C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to 1st Floor 60 Fountain Street Manchester M2 2FE on 2019-11-13
filed on: 13th, November 2019
| address
|
Free Download
(1 page)
|
(AP01) New director was appointed on 2019-06-13
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2019-06-13
filed on: 13th, June 2019
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2019-06-11
filed on: 11th, June 2019
| resolution
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of adoption of Articles of Association
filed on: 2nd, May 2019
| resolution
|
Free Download
(22 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 23rd, April 2019
| resolution
|
Free Download
(2 pages)
|
(SH06) Cancellation of shares. Statement of Capital on 2019-03-28: 93.00 GBP
filed on: 23rd, April 2019
| capital
|
Free Download
(6 pages)
|
(SH03) Purchase of own shares
filed on: 23rd, April 2019
| capital
|
Free Download
(3 pages)
|
(RESOLUTIONS) Resolutions: Resolution of authority to purchase a number of shares
filed on: 9th, April 2019
| resolution
|
Free Download
(2 pages)
|
(AA) Total exemption full accounts data made up to 2018-07-31
filed on: 2nd, April 2019
| accounts
|
Free Download
(10 pages)
|
(TM01) Director appointment termination date: 2019-02-15
filed on: 25th, February 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full accounts data made up to 2017-07-31
filed on: 17th, April 2018
| accounts
|
Free Download
(8 pages)
|
(AA01) Previous accounting period shortened from 2017-08-31 to 2017-07-31
filed on: 4th, April 2018
| accounts
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: 2017-12-08
filed on: 31st, January 2018
| officers
|
Free Download
(1 page)
|
(SH01) Statement of Capital on 2017-10-12: 106.00 GBP
filed on: 15th, November 2017
| capital
|
Free Download
(8 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 24th, October 2017
| resolution
|
Free Download
(24 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-10-24
filed on: 24th, October 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(AP01) New director was appointed on 2017-09-07
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(AP01) New director was appointed on 2017-09-07
filed on: 5th, October 2017
| officers
|
Free Download
(2 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association
filed on: 13th, June 2017
| resolution
|
Free Download
(23 pages)
|
(AD01) Registered office address changed from Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY England to C/O Ascendis Unit 3, Building 2, the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2017-06-12
filed on: 12th, June 2017
| address
|
Free Download
(1 page)
|
(AD01) Registered office address changed from Second Floor 683-693 Wilmslow Road Didsbury Manchester M20 6RE England to Unit 3, Building 2 the Colony Wilmslow Altrincham Road Wilmslow Cheshire SK9 4LY on 2017-06-06
filed on: 6th, June 2017
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on 2017-02-07
filed on: 7th, February 2017
| resolution
|
Free Download
(3 pages)
|
(NM01) Change of name by resolution
change of name
|
|
(SH08) Change of share class name or designation
filed on: 17th, January 2017
| capital
|
Free Download
(2 pages)
|
(SH01) Statement of Capital on 2016-12-16: 80.00 GBP
filed on: 17th, January 2017
| capital
|
Free Download
(4 pages)
|
(RESOLUTIONS) Resolutions: Resolution of allotment of securities, Resolution of removal of pre-emption rights, Resolution of adoption of Articles of Association, Resolution of varying share rights or name
filed on: 17th, January 2017
| resolution
|
Free Download
(23 pages)
|
(AP01) New director was appointed on 2016-12-16
filed on: 17th, January 2017
| officers
|
Free Download
(3 pages)
|
(NEWINC) Incorporation
filed on: 4th, August 2016
| incorporation
|
Free Download
(32 pages)
|