(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 20th, December 2023
| resolution
|
Free Download
(1 page)
|
(AP01) On Mon, 4th Dec 2023 new director was appointed.
filed on: 6th, December 2023
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2022
filed on: 13th, May 2023
| accounts
|
Free Download
(18 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2021
filed on: 30th, September 2022
| accounts
|
Free Download
(18 pages)
|
(CH01) On Tue, 30th Aug 2022 director's details were changed
filed on: 14th, September 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Wed, 1st Dec 2021
filed on: 19th, August 2022
| officers
|
Free Download
(1 page)
|
(AD01) Change of registered address from Bvsc 138 Digbeth Birmingham B5 6DR England on Fri, 19th Aug 2022 to First Floor Livery Place Livery Street Birmingham B3 2PB
filed on: 19th, August 2022
| address
|
Free Download
(1 page)
|
(AP01) On Wed, 1st Dec 2021 new director was appointed.
filed on: 19th, August 2022
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 6th Dec 2021
filed on: 1st, February 2022
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2020
filed on: 7th, April 2021
| accounts
|
Free Download
(21 pages)
|
(AD01) Change of registered address from Athenia House, 10-14 Andover Road Winchester Hampshire SO23 7BS England on Tue, 6th Oct 2020 to Bvsc 138 Digbeth Birmingham B5 6DR
filed on: 6th, October 2020
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2019
filed on: 22nd, June 2020
| accounts
|
Free Download
(18 pages)
|
(AP01) On Mon, 2nd Dec 2019 new director was appointed.
filed on: 10th, December 2019
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Mon, 2nd Dec 2019
filed on: 9th, December 2019
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2018
filed on: 28th, May 2019
| accounts
|
Free Download
(17 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AP01) On Fri, 1st Jun 2018 new director was appointed.
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Fri, 1st Jun 2018
filed on: 1st, June 2018
| officers
|
Free Download
(1 page)
|
(CH01) On Fri, 1st Jun 2018 director's details were changed
filed on: 1st, June 2018
| officers
|
Free Download
(2 pages)
|
(AD02) Single Alternative Inspection Location changed from C/O Bioscientifica Ltd 22 Apex Court Woodlands, Bradley Stoke Bristol BS32 4JT at an unknown date to Starling House 1600 Bristol Parkway North Bristol BS34 8YU
filed on: 24th, May 2018
| address
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Thu, 31st Aug 2017
filed on: 14th, May 2018
| accounts
|
Free Download
(15 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2016
filed on: 7th, June 2017
| accounts
|
Free Download
(13 pages)
|
(AD01) Change of registered address from 38-39 New Forest Enterprise Centre Rushington Business Park Totton Southampton SO40 9LA on Wed, 24th Aug 2016 to Athenia House, 10-14 Andover Road Winchester Hampshire SO23 7BS
filed on: 24th, August 2016
| address
|
Free Download
(1 page)
|
(RESOLUTIONS) Adoption of Articles of Association - resolution
filed on: 27th, June 2016
| resolution
|
Free Download
(21 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2015
filed on: 27th, June 2016
| accounts
|
Free Download
(14 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Aug 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Thu, 13th Aug 2015
filed on: 20th, August 2015
| annual return
|
Free Download
(6 pages)
|
(AP01) On Thu, 13th Aug 2015 new director was appointed.
filed on: 20th, August 2015
| officers
|
Free Download
(2 pages)
|
(TM01) Director's appointment terminated on Thu, 13th Aug 2015
filed on: 20th, August 2015
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 31st Aug 2014
filed on: 18th, June 2015
| accounts
|
Free Download
(14 pages)
|
(MA) Articles and Memorandum of Association
filed on: 5th, January 2015
| incorporation
|
Free Download
(20 pages)
|
(RESOLUTIONS) Resolution of changes to Articles of Association
filed on: 5th, January 2015
| resolution
|
|
(AR01) Annual return, no shareholders list, made up to Wed, 13th Aug 2014
filed on: 28th, October 2014
| annual return
|
Free Download
(7 pages)
|
(AP01) On Wed, 2nd Jul 2014 new director was appointed.
filed on: 2nd, July 2014
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sat, 31st Aug 2013
filed on: 5th, June 2014
| accounts
|
Free Download
(13 pages)
|
(AP01) On Fri, 23rd May 2014 new director was appointed.
filed on: 23rd, May 2014
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return, no shareholders list, made up to Tue, 13th Aug 2013
filed on: 18th, September 2013
| annual return
|
Free Download
(5 pages)
|
(TM01) Director's appointment terminated on Tue, 20th Aug 2013
filed on: 20th, August 2013
| officers
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Aug 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(8 pages)
|
(AD01) Company moved to new address on Fri, 28th Sep 2012. Old Address: C/O Chantrey Vellacott Dfk Cheviot House 53 Sheep Street Northampton NN1 2NE United Kingdom
filed on: 28th, September 2012
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Mon, 13th Aug 2012
filed on: 6th, September 2012
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Wed, 31st Aug 2011
filed on: 24th, April 2012
| accounts
|
Free Download
(8 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 4th, April 2012
| resolution
|
Free Download
(23 pages)
|
(CH01) On Fri, 30th Sep 2011 director's details were changed
filed on: 30th, September 2011
| officers
|
Free Download
(2 pages)
|
(AD01) Company moved to new address on Fri, 30th Sep 2011. Old Address: Derngate Mews Derngate Northampton NN1 1UE
filed on: 30th, September 2011
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Sat, 13th Aug 2011
filed on: 30th, September 2011
| annual return
|
Free Download
(6 pages)
|
(AA) Total exemption full company accounts data drawn up to Tue, 31st Aug 2010
filed on: 15th, April 2011
| accounts
|
Free Download
(8 pages)
|
(CH01) On Fri, 13th Aug 2010 director's details were changed
filed on: 8th, September 2010
| officers
|
Free Download
(2 pages)
|
(AD03) Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(AR01) Annual return, no shareholders list, made up to Fri, 13th Aug 2010
filed on: 8th, September 2010
| annual return
|
Free Download
(6 pages)
|
(AD02) Notification of SAIL
filed on: 8th, September 2010
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 13th Aug 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(CH01) On Fri, 13th Aug 2010 director's details were changed
filed on: 7th, September 2010
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 31st Aug 2009
filed on: 18th, May 2010
| accounts
|
Free Download
(8 pages)
|
(363a) Annual return drawn up to Mon, 17th Aug 2009 with complete member list
filed on: 17th, August 2009
| annual return
|
Free Download
(3 pages)
|
(353) Location of register of members
filed on: 14th, August 2009
| address
|
Free Download
(1 page)
|
(288a) On Thu, 9th Apr 2009 Director appointed
filed on: 9th, April 2009
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 12th Nov 2008 Director appointed
filed on: 12th, November 2008
| officers
|
Free Download
(2 pages)
|
(288b) On Wed, 5th Nov 2008 Appointment terminated director
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288b) On Wed, 5th Nov 2008 Appointment terminated secretary
filed on: 5th, November 2008
| officers
|
Free Download
(1 page)
|
(288a) On Wed, 5th Nov 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
(288a) On Wed, 5th Nov 2008 Director appointed
filed on: 5th, November 2008
| officers
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 13th, August 2008
| incorporation
|
Free Download
(26 pages)
|