(GAZ2(A)) Final Gazette dissolved via voluntary strike-off
filed on: 22nd, March 2022
| gazette
|
Free Download
(1 page)
|
(GAZ1(A)) First Gazette notice for voluntary strike-off
filed on: 4th, January 2022
| gazette
|
Free Download
(1 page)
|
(DS01) Application to strike the company off the register
filed on: 23rd, December 2021
| dissolution
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2020
filed on: 9th, November 2021
| accounts
|
Free Download
(2 pages)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 16th, August 2021
| resolution
|
Free Download
(3 pages)
|
(MA) Memorandum and Articles of Association
filed on: 16th, August 2021
| incorporation
|
Free Download
(34 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/20
filed on: 25th, June 2021
| accounts
|
Free Download
(84 pages)
|
(CS01) Confirmation statement with no updates January 6, 2021
filed on: 10th, January 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2020
filed on: 7th, February 2020
| confirmation statement
|
Free Download
(3 pages)
|
(TM02) Secretary appointment termination on January 31, 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(TM01) Director appointment termination date: January 31, 2020
filed on: 6th, February 2020
| officers
|
Free Download
(1 page)
|
(AP03) On January 31, 2020 - new secretary appointed
filed on: 6th, February 2020
| officers
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/18
filed on: 17th, June 2019
| accounts
|
Free Download
(68 pages)
|
(CS01) Confirmation statement with no updates January 6, 2019
filed on: 7th, January 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Dormant company accounts made up to December 31, 2017
filed on: 8th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates January 6, 2018
filed on: 8th, January 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Registered office address changed from C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ to 4D Pharma Plc 9 Bond Court Leeds LS1 2JZ on September 1, 2017
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
(PSC05) Change to a person with significant control September 1, 2017
filed on: 1st, September 2017
| persons with significant control
|
Free Download
(2 pages)
|
(AGREEMENT2) Notice of agreement to exemption from audit of accounts for period ending 31/12/16
filed on: 16th, August 2017
| other
|
Free Download
(2 pages)
|
(PARENT_ACC) Consolidated accounts of parent company for subsidiary company period ending 31/12/16
filed on: 16th, August 2017
| accounts
|
Free Download
(60 pages)
|
(AA) Audit exemption subsidiary accounts made up to December 31, 2016
filed on: 16th, August 2017
| accounts
|
Free Download
(11 pages)
|
(GUARANTEE2) Audit exemption statement of guarantee by parent company for period ending 31/12/16
filed on: 20th, July 2017
| other
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates January 6, 2017
filed on: 6th, January 2017
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Full accounts data made up to December 31, 2015
filed on: 9th, September 2016
| accounts
|
Free Download
(17 pages)
|
(CS01) Confirmation statement with updates July 15, 2016
filed on: 15th, July 2016
| confirmation statement
|
Free Download
(5 pages)
|
(AD04) Registers new location: C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ.
filed on: 29th, June 2016
| address
|
Free Download
(1 page)
|
(CH01) On January 21, 2016 director's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(2 pages)
|
(AD01) Registered office address changed from 74 Gartside Street Manchester M3 3EL to C/O 4D Pharma Plc Third Floor 9 Bond Court Leeds LS1 2JZ on January 22, 2016
filed on: 22nd, January 2016
| address
|
Free Download
(1 page)
|
(CH03) On January 21, 2016 secretary's details were changed
filed on: 22nd, January 2016
| officers
|
Free Download
(1 page)
|
(AA) Full accounts data made up to December 31, 2014
filed on: 6th, August 2015
| accounts
|
Free Download
(11 pages)
|
(AR01) Annual return made up to July 15, 2015 with full list of members
filed on: 31st, July 2015
| annual return
|
Free Download
(6 pages)
|
(CH01) On March 25, 2015 director's details were changed
filed on: 20th, April 2015
| officers
|
Free Download
(2 pages)
|
(AA01) Previous accounting period shortened from July 31, 2015 to December 31, 2014
filed on: 8th, April 2015
| accounts
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 1st, August 2014
| resolution
|
|
(AD03) Registered inspection location new location: Springfield House 76 Wellington Street Leeds LS1 2AY.
filed on: 24th, July 2014
| address
|
Free Download
(1 page)
|
(AP01) On July 17, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP03) On July 17, 2014 - new secretary appointed
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AP01) On July 17, 2014 new director was appointed.
filed on: 22nd, July 2014
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 15th, July 2014
| incorporation
|
Free Download
(29 pages)
|
(SH01) Capital declared on July 15, 2014: 3.00 GBP
capital
|
|