AA |
Total exemption full accounts data made up to 2023-01-31
filed on: 31st, October 2023
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2022-01-31
filed on: 31st, January 2023
| accounts
|
Free Download
(7 pages)
|
TM01 |
Director appointment termination date: 2022-03-02
filed on: 2nd, March 2022
| officers
|
Free Download
(1 page)
|
CH01 |
On 2022-03-02 director's details were changed
filed on: 2nd, March 2022
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2021-01-31
filed on: 27th, January 2022
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2020-01-31
filed on: 30th, April 2021
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2019-01-31
filed on: 11th, October 2019
| accounts
|
Free Download
(7 pages)
|
AA |
Total exemption full accounts data made up to 2018-01-31
filed on: 31st, October 2018
| accounts
|
Free Download
(7 pages)
|
CH01 |
On 2018-02-20 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2018-02-20 director's details were changed
filed on: 21st, February 2018
| officers
|
Free Download
(2 pages)
|
AA |
Total exemption full accounts data made up to 2017-01-31
filed on: 31st, October 2017
| accounts
|
Free Download
(7 pages)
|
AD01 |
Registered office address changed from C/O Dan Nicolau 33 Victor Street Oxford OX2 6BT England to C/O Houlihan & Co Accountants Ltd Maggie O'neill Resource Centre 433 Liverpool Road Liverpool Merseyside L36 8HT on 2017-09-01
filed on: 1st, September 2017
| address
|
Free Download
(1 page)
|
AA |
Full accounts data made up to 2016-01-31
filed on: 28th, November 2016
| accounts
|
Free Download
(14 pages)
|
CH01 |
On 2016-08-03 director's details were changed
filed on: 4th, August 2016
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2016-08-03 director's details were changed
filed on: 3rd, August 2016
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from C/O C/O Mr.Viorel Raducanescu 17 Monk Road Wallasey Merseyside CH44 1AJ to C/O Dan Nicolau 33 Victor Street Oxford OX2 6BT on 2016-08-03
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
AD02 |
Location of register of charges has been changed from C/O Mr. Viorel Raducanescu 17 Monk Road Wallasey Merseyside CH44 1AJ England to C/O Dan Nicolau 33 Victor Street Oxford OX2 6BT at an unknown date
filed on: 3rd, August 2016
| address
|
Free Download
(1 page)
|
CH01 |
On 2016-06-30 director's details were changed
filed on: 6th, July 2016
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2016-01-31 with full list of members
filed on: 29th, February 2016
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2016-02-29: 1.00 GBP
capital
|
|
AA |
Total exemption small company accounts data made up to 2015-01-31
filed on: 29th, October 2015
| accounts
|
Free Download
(6 pages)
|
AR01 |
Annual return made up to 2015-01-31 with full list of members
filed on: 5th, March 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 2014-01-31
filed on: 31st, October 2014
| accounts
|
Free Download
(4 pages)
|
CH01 |
On 2014-01-01 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from C/O Mjh Accountancy Services Limited Oriel Chambers 14 Water Street Liverpool Merseyside L2 8TD England at an unknown date
filed on: 27th, February 2014
| address
|
Free Download
(1 page)
|
CH01 |
On 2014-02-26 director's details were changed
filed on: 27th, February 2014
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return made up to 2014-01-31 with full list of members
filed on: 27th, February 2014
| annual return
|
Free Download
(5 pages)
|
SH01 |
Statement of Capital on 2014-02-27: 1.00 GBP
capital
|
|
AD01 |
Registered office address changed from C/O Mjh Accountancy Services Ltd 49 Rodney Street Liverpool L1 9EW England on 2014-01-23
filed on: 23rd, January 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption small company accounts data made up to 2013-01-31
filed on: 31st, October 2013
| accounts
|
Free Download
(8 pages)
|
AD01 |
Registered office address changed from C/O Mjh Accountancy Services Limited Oriel Chambers 14 Water Street Liverpool Merseyside L2 8TD England on 2013-06-12
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from C/O Mjh Accountancy Services Ltd 49 49 Rodney Street Liverpool Merseyside L1 9EW England on 2013-06-12
filed on: 12th, June 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-06-12 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-06-12 director's details were changed
filed on: 12th, June 2013
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from C/O Carmen Iliescu, Cco - Molecular Sense Ltd. Medici Buildings 36 Upper Parliament St. Flat 8 Liverpool Merseyside L8 1TE United Kingdom at an unknown date
filed on: 1st, March 2013
| address
|
Free Download
(1 page)
|
AR01 |
Annual return made up to 2013-01-31 with full list of members
filed on: 1st, March 2013
| annual return
|
Free Download
(5 pages)
|
AD01 |
Registered office address changed from C/O Liverpool Science Park 131 Mount Pleasant Liverpool L3 5TF United Kingdom on 2013-01-03
filed on: 3rd, January 2013
| address
|
Free Download
(1 page)
|
CH01 |
On 2013-01-02 director's details were changed
filed on: 3rd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2013-01-02 director's details were changed
filed on: 2nd, January 2013
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2012-11-08 director's details were changed
filed on: 8th, November 2012
| officers
|
Free Download
(3 pages)
|
AA |
Total exemption small company accounts data made up to 2012-01-31
filed on: 19th, October 2012
| accounts
|
Free Download
(5 pages)
|
AR01 |
Annual return made up to 2012-01-31 with full list of members
filed on: 16th, March 2012
| annual return
|
Free Download
(5 pages)
|
AD03 |
Register(s) moved to registered inspection location
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address has been changed
filed on: 6th, April 2011
| address
|
Free Download
(1 page)
|
CH01 |
On 2011-03-01 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-03-01 director's details were changed
filed on: 2nd, March 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: 2011-03-01
filed on: 1st, March 2011
| officers
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 2011-02-16
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2011-02-16 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(3 pages)
|
CH01 |
On 2011-02-16 director's details were changed
filed on: 16th, February 2011
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Flat 8 36 Upper Parliament St. Liverpool L8 1TE United Kingdom on 2011-02-13
filed on: 13th, February 2011
| address
|
Free Download
(1 page)
|
TM01 |
Director appointment termination date: 2011-02-10
filed on: 10th, February 2011
| officers
|
Free Download
(1 page)
|
NEWINC |
Incorporation
filed on: 31st, January 2011
| incorporation
|
Free Download
(9 pages)
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|