TM01 |
31st October 2023 - the day director's appointment was terminated
filed on: 31st, October 2023
| officers
|
Free Download
(1 page)
|
TM01 |
10th February 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
TM01 |
10th February 2023 - the day director's appointment was terminated
filed on: 23rd, February 2023
| officers
|
Free Download
(1 page)
|
AA01 |
Current accounting period shortened from 31st August 2021 to 30th August 2021
filed on: 30th, August 2022
| accounts
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 30th June 2022
filed on: 2nd, July 2022
| officers
|
Free Download
(2 pages)
|
AA |
Micro company accounts made up to 31st August 2020
filed on: 10th, June 2021
| accounts
|
Free Download
(3 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Wbs Central Square, 5th Floor, 29 Wellington Street, Leeds West Yorkshire LS1 4DL. Previous address: Rsm Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL England
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Rsm Central Square, Fifth Floor 29 Wellington Street Leeds LS1 4DL. Previous address: Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG United Kingdom
filed on: 28th, August 2020
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2019
filed on: 27th, August 2020
| accounts
|
Free Download
(3 pages)
|
AD04 |
Location of company register(s) has been changed to Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL at an unknown date
filed on: 19th, August 2019
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2018
filed on: 30th, May 2019
| accounts
|
Free Download
(10 pages)
|
AD01 |
Address change date: 12th March 2019. New Address: Central Square 5th Floor 29 Wellington Street Leeds LS1 4DL. Previous address: 2 Whitehall Quay Rsm Leeds LS1 4HG United Kingdom
filed on: 12th, March 2019
| address
|
Free Download
(1 page)
|
AP01 |
New director was appointed on 26th September 2018
filed on: 30th, September 2018
| officers
|
Free Download
(2 pages)
|
TM01 |
3rd September 2018 - the day director's appointment was terminated
filed on: 15th, September 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Address change date: 19th August 2018. New Address: 2 Whitehall Quay Rsm Leeds LS1 4HG. Previous address: Rsm 2 Whitehall Quay Whitehall Quay Leeds United Kingdom LS1 4HG England
filed on: 19th, August 2018
| address
|
Free Download
(1 page)
|
AA |
Micro company accounts made up to 31st August 2017
filed on: 6th, June 2018
| accounts
|
Free Download
(7 pages)
|
AD01 |
Address change date: 4th January 2018. New Address: Rsm 2 Whitehall Quay Whitehall Quay Leeds United Kingdom LS1 4HG. Previous address: Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF
filed on: 4th, January 2018
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2016
filed on: 6th, June 2017
| accounts
|
Free Download
(8 pages)
|
AA |
Total exemption full accounts data made up to 31st August 2015
filed on: 7th, June 2016
| accounts
|
Free Download
(11 pages)
|
SH01 |
Statement of Capital on 3rd November 2015: 3.00 GBP
filed on: 3rd, November 2015
| capital
|
Free Download
(3 pages)
|
AR01 |
Annual return drawn up to 19th August 2015 with full list of members
filed on: 15th, September 2015
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2014
filed on: 6th, June 2015
| accounts
|
Free Download
(3 pages)
|
AD01 |
Address change date: 11th February 2015. New Address: Headquarters Building Brookenby Park, Brookenby Market Rasen Lincolnshire LN8 6HF. Previous address: Headquarters House Brookenby Business Park Market Rasen Lincolnshire LN8 6HF
filed on: 11th, February 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2014 with full list of members
filed on: 15th, September 2014
| annual return
|
Free Download
(5 pages)
|
AD02 |
Register inspection address change date: 1st January 1970. New Address: Baker Tilly, 2 Whitehall Quay, Leeds, 2 Whitehall Quay Leeds LS1 4HG. Previous address: C/O Rsm Tenon 6th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP
filed on: 15th, September 2014
| address
|
Free Download
(1 page)
|
AA |
Total exemption full accounts data made up to 31st August 2013
filed on: 17th, March 2014
| accounts
|
Free Download
(9 pages)
|
CH01 |
On 9th October 2013 director's details were changed
filed on: 9th, October 2013
| officers
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th August 2013 with full list of members
filed on: 16th, September 2013
| annual return
|
Free Download
(5 pages)
|
AA |
Total exemption small company accounts data made up to 31st August 2012
filed on: 6th, June 2013
| accounts
|
Free Download
(4 pages)
|
AR01 |
Annual return drawn up to 19th August 2012 with full list of members
filed on: 24th, August 2012
| annual return
|
Free Download
(5 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2011
filed on: 21st, May 2012
| accounts
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
CERTNM |
Company name changed global bio-tech transfer foundation LIMITEDcertificate issued on 17/01/12
filed on: 17th, January 2012
| change of name
|
Free Download
(2 pages)
|
TM02 |
20th October 2011 - the day secretary's appointment was terminated
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
20th October 2011 - the day director's appointment was terminated
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
TM01 |
20th October 2011 - the day director's appointment was terminated
filed on: 20th, October 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th August 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
CH01 |
On 18th August 2011 director's details were changed
filed on: 7th, September 2011
| officers
|
Free Download
(2 pages)
|
AD02 |
Register inspection address changed from Rsm Tenon 6Th Floor 2 Wellington Place Leeds West Yorkshire LS1 4AP at an unknown date
filed on: 7th, September 2011
| address
|
Free Download
(1 page)
|
AR01 |
Annual return drawn up to 19th August 2011 with full list of members
filed on: 7th, September 2011
| annual return
|
Free Download
(5 pages)
|
RESOLUTIONS |
Resolutions: Resolution, Resolution of adoption of Memorandum of Association
filed on: 22nd, August 2011
| resolution
|
Free Download
(13 pages)
|
MEM/ARTS |
Articles and Memorandum of Association
filed on: 5th, July 2011
| incorporation
|
Free Download
(12 pages)
|
CERTNM |
Company name changed gbtf LIMITEDcertificate issued on 22/06/11
filed on: 22nd, June 2011
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 22nd, June 2011
| change of name
|
Free Download
(2 pages)
|
AA |
Accounts for a dormant company made up to 31st August 2010
filed on: 2nd, June 2011
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from Majestic House Brookenby Business Park Binbrook Market Rasen Lincolnshire LN8 6HF on 1st June 2011
filed on: 1st, June 2011
| address
|
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 19th August 2010 with full list of members
filed on: 15th, September 2010
| annual return
|
Free Download
(17 pages)
|
AD02 |
Register inspection address has been changed
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
AD03 |
Change of location of company register(s) to the Single Alternative Inspection Location
filed on: 17th, August 2010
| address
|
Free Download
(2 pages)
|
CERTNM |
Company name changed alluring scene LIMITEDcertificate issued on 16/07/10
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
CONNOT |
Notice of change of name
filed on: 16th, July 2010
| change of name
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 15th June 2010
filed on: 15th, June 2010
| officers
|
Free Download
(4 pages)
|
TM01 |
21st May 2010 - the day director's appointment was terminated
filed on: 21st, May 2010
| officers
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 21st May 2010
filed on: 21st, May 2010
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
| officers
|
Free Download
(3 pages)
|
AP01 |
New director was appointed on 30th October 2009
filed on: 30th, October 2009
| officers
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 3Rd Floor White Rose House 28a York Place Leeds West Yorkshire LS1 2EZ Uk on 22nd October 2009
filed on: 22nd, October 2009
| address
|
Free Download
(2 pages)
|
AP01 |
New director was appointed on 22nd October 2009
filed on: 22nd, October 2009
| officers
|
Free Download
(3 pages)
|
TM01 |
22nd October 2009 - the day director's appointment was terminated
filed on: 22nd, October 2009
| officers
|
Free Download
(2 pages)
|
NEWINC |
Incorporation
filed on: 19th, August 2009
| incorporation
|
Free Download
(13 pages)
|