(AA) Dormant company accounts reported for the period up to 2023/03/31
filed on: 24th, January 2024
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2023/12/05
filed on: 5th, December 2023
| confirmation statement
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates 2022/12/05
filed on: 3rd, January 2023
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2022/03/31
filed on: 3rd, January 2023
| accounts
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2021/03/31
filed on: 17th, December 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2021/12/05
filed on: 6th, December 2021
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts reported for the period up to 2020/03/31
filed on: 24th, March 2021
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates 2020/12/05
filed on: 18th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On 2020/10/23 director's details were changed
filed on: 23rd, October 2020
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts reported for the period up to 2019/03/31
filed on: 1st, April 2020
| accounts
|
Free Download
(2 pages)
|
(AP01) New director appointment on 2020/02/11.
filed on: 24th, February 2020
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on 2020/02/11
filed on: 24th, February 2020
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates 2019/12/05
filed on: 12th, December 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Small company accounts made up to 2018/03/31
filed on: 22nd, March 2019
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with no updates 2018/12/05
filed on: 5th, February 2019
| confirmation statement
|
Free Download
(3 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/09
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC09) Withdrawal of a person with significant control statement 2018/03/09
filed on: 9th, March 2018
| persons with significant control
|
Free Download
(2 pages)
|
(PSC02) Notification of a person with significant control 2017/02/21
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2017/12/05
filed on: 8th, December 2017
| confirmation statement
|
Free Download
(4 pages)
|
(PSC02) Notification of a person with significant control 2017/02/21
filed on: 8th, December 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Small company accounts made up to 2017/03/31
filed on: 18th, September 2017
| accounts
|
Free Download
(16 pages)
|
(AD01) Change of registered address from C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT on 2017/07/21 to Institute of Reproductive Sciences 8000 Oxford Business Park North Oxford Oxfordshire OX4 2HW
filed on: 21st, July 2017
| address
|
Free Download
(1 page)
|
(TM01) Director's appointment terminated on 2017/02/21
filed on: 21st, June 2017
| officers
|
Free Download
(1 page)
|
(AP01) New director appointment on 2017/02/21.
filed on: 21st, June 2017
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates 2016/12/05
filed on: 5th, January 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Small company accounts made up to 2016/03/31
filed on: 13th, October 2016
| accounts
|
Free Download
(8 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2015/12/05
filed on: 17th, December 2015
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2015/12/17
capital
|
|
(AA) Data of total exemption small company accounts made up to 2015/03/31
filed on: 17th, July 2015
| accounts
|
Free Download
(3 pages)
|
(AR01) Annual return with complete list of members, drawn up to 2014/12/05
filed on: 5th, December 2014
| annual return
|
Free Download
(3 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/12/05
capital
|
|
(AD01) Change of registered address from C/O Hillier Hopkins Llp 2a Alton House Office Park Gatehouse Way Aylesbury Buckinghamshire HP19 8YF England on 2014/11/04 to C/O C/O Hillier Hopkins Llp Ardenham Court Oxford Road Aylesbury Buckinghamshire HP19 8HT
filed on: 4th, November 2014
| address
|
Free Download
(1 page)
|
(SH01) 100.00 GBP is the capital in company's statement on 2012/12/06
filed on: 25th, September 2014
| capital
|
Free Download
(4 pages)
|
(RP04) Second filing of AR01 previously delivered to Companies House made up to 2013/12/05
filed on: 23rd, September 2014
| document replacement
|
Free Download
(16 pages)
|
(AA) Data of total exemption small company accounts made up to 2014/03/31
filed on: 6th, September 2014
| accounts
|
Free Download
(3 pages)
|
(AA01) Extension of accounting period to 2014/03/31 from 2013/12/31
filed on: 8th, July 2014
| accounts
|
Free Download
(1 page)
|
(AD01) Change of registered office on 2014/06/16 from Alders Farm House Long Wittenham Road North Moreton Didcot Oxon OX11 9AZ
filed on: 16th, June 2014
| address
|
Free Download
(1 page)
|
(AR01) Annual return with complete list of members, drawn up to 2013/12/05
filed on: 27th, December 2013
| annual return
|
Free Download
(4 pages)
|
(SH01) 100.00 GBP is the capital in company's statement on 2014/09/23
capital
|
|
(NEWINC) Company registration
filed on: 5th, December 2012
| incorporation
|
Free Download
(22 pages)
|