(CS01) Confirmation statement with no updates Thu, 14th Sep 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Total exemption full company accounts data drawn up to Fri, 31st Mar 2023
filed on: 15th, June 2023
| accounts
|
Free Download
(9 pages)
|
(AA01) Extension of current accouting period to Fri, 31st Mar 2023
filed on: 31st, October 2022
| accounts
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2022
filed on: 27th, October 2022
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with no updates Wed, 14th Sep 2022
filed on: 15th, September 2022
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(CH01) On Thu, 1st Sep 2022 director's details were changed
filed on: 1st, September 2022
| officers
|
Free Download
(2 pages)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2021
filed on: 2nd, December 2021
| accounts
|
Free Download
(9 pages)
|
(CS01) Confirmation statement with updates Tue, 14th Sep 2021
filed on: 14th, September 2021
| confirmation statement
|
Free Download
(5 pages)
|
(SH01) Capital declared on Tue, 29th Jun 2021: 81001.00 GBP
filed on: 13th, July 2021
| capital
|
Free Download
(3 pages)
|
(PSC02) Notification of a person with significant control Tue, 29th Jun 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
(PSC07) Cessation of a person with significant control Tue, 29th Jun 2021
filed on: 13th, July 2021
| persons with significant control
|
Free Download
(1 page)
|
(CS01) Confirmation statement with no updates Tue, 2nd Feb 2021
filed on: 6th, April 2021
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Fri, 28th Feb 2020
filed on: 17th, February 2021
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sun, 2nd Feb 2020
filed on: 5th, March 2020
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Thu, 28th Feb 2019
filed on: 21st, June 2019
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Sat, 2nd Feb 2019
filed on: 5th, March 2019
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 28th Feb 2018
filed on: 10th, May 2018
| accounts
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Fri, 2nd Feb 2018
filed on: 8th, February 2018
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 28th Feb 2017
filed on: 26th, October 2017
| accounts
|
Free Download
(4 pages)
|
(CS01) Confirmation statement with updates Thu, 2nd Feb 2017
filed on: 9th, February 2017
| confirmation statement
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Sun, 28th Feb 2016
filed on: 13th, May 2016
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2016 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(4 pages)
|
(SH01) Capital declared on Mon, 29th Feb 2016: 11001.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Sat, 28th Feb 2015
filed on: 3rd, August 2015
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Mon, 2nd Feb 2015 with full list of members
filed on: 19th, March 2015
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Thu, 19th Mar 2015: 23002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Fri, 28th Feb 2014
filed on: 24th, November 2014
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sun, 2nd Feb 2014 with full list of members
filed on: 24th, March 2014
| annual return
|
Free Download
(5 pages)
|
(SH01) Capital declared on Mon, 24th Mar 2014: 23002.00 GBP
capital
|
|
(AA) Total exemption small enterprise accounts information drawn up to Thu, 28th Feb 2013
filed on: 29th, October 2013
| accounts
|
Free Download
(4 pages)
|
(AR01) Annual return drawn up to Sat, 2nd Feb 2013 with full list of members
filed on: 18th, April 2013
| annual return
|
Free Download
(5 pages)
|
(AA) Total exemption small enterprise accounts information drawn up to Wed, 29th Feb 2012
filed on: 29th, October 2012
| accounts
|
Free Download
(4 pages)
|
(RESOLUTIONS) Memorandum and Articles of Association resolution
filed on: 24th, May 2012
| resolution
|
Free Download
(15 pages)
|
(CERTNM) Company name changed bioset LIMITEDcertificate issued on 17/05/12
filed on: 17th, May 2012
| change of name
|
Free Download
(3 pages)
|
(AP01) On Wed, 9th May 2012 new director was appointed.
filed on: 9th, May 2012
| officers
|
Free Download
(2 pages)
|
(TM01) Tue, 8th May 2012 - the day director's appointment was terminated
filed on: 8th, May 2012
| officers
|
Free Download
(1 page)
|
(AP01) On Tue, 8th May 2012 new director was appointed.
filed on: 8th, May 2012
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Thu, 2nd Feb 2012 with full list of members
filed on: 16th, April 2012
| annual return
|
Free Download
(4 pages)
|
(AA) Total exemption full company accounts data drawn up to Mon, 28th Feb 2011
filed on: 23rd, November 2011
| accounts
|
Free Download
(7 pages)
|
(DISS40) Compulsory strike-off action has been discontinued
filed on: 27th, July 2011
| gazette
|
Free Download
(1 page)
|
(CH01) On Sun, 28th Feb 2010 director's details were changed
filed on: 26th, July 2011
| officers
|
Free Download
(2 pages)
|
(AR01) Annual return drawn up to Wed, 2nd Feb 2011 with full list of members
filed on: 26th, July 2011
| annual return
|
Free Download
(4 pages)
|
(GAZ1) 1st Gazette notice for compulsory strike-off
filed on: 7th, June 2011
| gazette
|
Free Download
(1 page)
|
(AA) Total exemption full company accounts data drawn up to Sun, 28th Feb 2010
filed on: 14th, January 2011
| accounts
|
Free Download
(7 pages)
|
(AR01) Annual return drawn up to Tue, 2nd Feb 2010 with full list of members
filed on: 12th, May 2010
| annual return
|
Free Download
(14 pages)
|
(TM01) Wed, 9th Dec 2009 - the day director's appointment was terminated
filed on: 9th, December 2009
| officers
|
Free Download
(2 pages)
|
(395) Particulars of a mortgage or charge / charge no: 1
filed on: 6th, June 2009
| mortgage
|
Free Download
(3 pages)
|
(288a) On Tue, 10th Mar 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
(287) Registered office changed on 10/03/2009 from jasani & co chartered accountants 380 cherry hinton road cambridge CB1 8BA
filed on: 10th, March 2009
| address
|
Free Download
(1 page)
|
(288a) On Tue, 10th Mar 2009 Director appointed
filed on: 10th, March 2009
| officers
|
Free Download
(2 pages)
|
(288b) On Fri, 27th Feb 2009 Appointment terminated secretary
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(287) Registered office changed on 27/02/2009 from 44 upper belgrave road clifton bristol BS8 2XN
filed on: 27th, February 2009
| address
|
Free Download
(1 page)
|
(288b) On Fri, 27th Feb 2009 Appointment terminated director
filed on: 27th, February 2009
| officers
|
Free Download
(1 page)
|
(NEWINC) Certificate of incorporation
filed on: 2nd, February 2009
| incorporation
|
Free Download
(6 pages)
|