(CS01) Confirmation statement with no updates Sat, 28th Oct 2023
filed on: 9th, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st May 2022
filed on: 7th, June 2023
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: Sat, 7th Jan 2023. New Address: Basement Flat 14 Goldstone Road Hove BN3 3RP. Previous address: Flat 4 30 Cannon Place Brighton BN1 2FB England
filed on: 7th, January 2023
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Fri, 28th Oct 2022
filed on: 8th, November 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st May 2021
filed on: 7th, April 2022
| accounts
|
Free Download
(16 pages)
|
(TM01) Wed, 17th Nov 2021 - the day director's appointment was terminated
filed on: 2nd, December 2021
| officers
|
Free Download
(1 page)
|
(AD01) Address change date: Thu, 2nd Dec 2021. New Address: Flat 4 30 Cannon Place Brighton BN1 2FB. Previous address: 7 Chudleigh Road London SE4 1JX England
filed on: 2nd, December 2021
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Thu, 28th Oct 2021
filed on: 2nd, December 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st May 2020
filed on: 2nd, April 2021
| accounts
|
Free Download
(17 pages)
|
(AD01) Address change date: Wed, 28th Oct 2020. New Address: 7 Chudleigh Road London SE4 1JX. Previous address: 12 Stanley Halls South Norwood Hill London SE25 6AB England
filed on: 28th, October 2020
| address
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Wed, 28th Oct 2020
filed on: 28th, October 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st May 2019
filed on: 27th, February 2020
| accounts
|
Free Download
(19 pages)
|
(CS01) Confirmation statement with updates Thu, 19th Sep 2019
filed on: 19th, September 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st May 2018
filed on: 3rd, April 2019
| accounts
|
Free Download
(16 pages)
|
(CS01) Confirmation statement with updates Wed, 19th Sep 2018
filed on: 3rd, October 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st May 2017
filed on: 12th, March 2018
| accounts
|
Free Download
(13 pages)
|
(PSC07) Cessation of a person with significant control Wed, 6th Apr 2016
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 19th Sep 2017
filed on: 19th, September 2017
| confirmation statement
|
Free Download
(3 pages)
|
(PSC08) Notification of a person with significant control statement
filed on: 19th, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Tue, 31st May 2016
filed on: 6th, March 2017
| accounts
|
Free Download
(12 pages)
|
(AD01) Address change date: Fri, 10th Feb 2017. New Address: 12 Stanley Halls South Norwood Hill London SE25 6AB. Previous address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL
filed on: 10th, February 2017
| address
|
Free Download
(1 page)
|
(AP01) On Tue, 25th Oct 2016 new director was appointed.
filed on: 29th, November 2016
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 25th Oct 2016 - the day director's appointment was terminated
filed on: 6th, November 2016
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Mon, 19th Sep 2016
filed on: 3rd, October 2016
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 31st May 2015
filed on: 29th, February 2016
| accounts
|
Free Download
(3 pages)
|
(CH01) On Tue, 27th Oct 2015 director's details were changed
filed on: 27th, October 2015
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Sat, 19th Sep 2015, no shareholders list
filed on: 27th, October 2015
| annual return
|
Free Download
(4 pages)
|
(AD01) Address change date: Fri, 26th Jun 2015. New Address: Optionis House 840 Ibis Court Centre Park Warrington WA1 1RL. Previous address: Hampton House Oldham Road Middleton Manchester M24 1GT
filed on: 26th, June 2015
| address
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 31st May 2014
filed on: 24th, February 2015
| accounts
|
Free Download
(4 pages)
|
(TM01) Wed, 4th Feb 2015 - the day director's appointment was terminated
filed on: 20th, February 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return drawn up to Fri, 19th Sep 2014, no shareholders list
filed on: 2nd, October 2014
| annual return
|
Free Download
(5 pages)
|
(AR01) Annual return drawn up to Sat, 31st May 2014, no shareholders list
filed on: 24th, September 2014
| annual return
|
Free Download
(5 pages)
|
(AA01) Previous accounting period shortened to Sat, 31st May 2014
filed on: 4th, September 2014
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption small enterprise accounts information drawn up to Mon, 30th Sep 2013
filed on: 16th, May 2014
| accounts
|
Free Download
(4 pages)
|
(AP01) On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(AP01) On Mon, 28th Apr 2014 new director was appointed.
filed on: 28th, April 2014
| officers
|
Free Download
(3 pages)
|
(CERTNM) Company name changed the lab collective LIMITEDcertificate issued on 11/04/14
filed on: 11th, April 2014
| change of name
|
Free Download
(3 pages)
|
(TM01) Mon, 7th Apr 2014 - the day director's appointment was terminated
filed on: 7th, April 2014
| officers
|
Free Download
(1 page)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 12th, February 2014
| resolution
|
Free Download
(17 pages)
|
(AP01) On Mon, 13th Jan 2014 new director was appointed.
filed on: 13th, January 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 19th Sep 2013, no shareholders list
filed on: 19th, September 2013
| annual return
|
Free Download
(3 pages)
|
(NEWINC) Certificate of incorporation
filed on: 19th, September 2012
| incorporation
|
Free Download
(24 pages)
|