TM01 |
Director appointment termination date: December 21, 2023
filed on: 22nd, December 2023
| officers
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Biocity Innovation Building Pennyfoot Street Nottingham NG1 1GF United Kingdom to 5 Minton Place Victoria Road Bicester OX26 6QB on August 10, 2023
filed on: 10th, August 2023
| address
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2023
filed on: 28th, July 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2023
filed on: 17th, May 2023
| confirmation statement
|
Free Download
(6 pages)
|
PSC07 |
Cessation of a person with significant control February 13, 2023
filed on: 26th, April 2023
| persons with significant control
|
Free Download
(1 page)
|
SH01 |
Capital declared on February 13, 2023: 2.17 GBP
filed on: 21st, March 2023
| capital
|
Free Download
(8 pages)
|
AA |
Micro company financial statements for the year ending on April 30, 2022
filed on: 6th, January 2023
| accounts
|
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates April 15, 2022
filed on: 27th, April 2022
| confirmation statement
|
Free Download
(6 pages)
|
SH01 |
Capital declared on December 31, 2021: 2.14 GBP
filed on: 19th, January 2022
| capital
|
Free Download
(8 pages)
|
PSC01 |
Notification of a person with significant control August 20, 2021
filed on: 31st, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: August 20, 2021
filed on: 26th, August 2021
| officers
|
Free Download
(1 page)
|
PSC07 |
Cessation of a person with significant control August 20, 2021
filed on: 26th, August 2021
| persons with significant control
|
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on April 30, 2021
filed on: 15th, July 2021
| accounts
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 1 Bede Houses 1 Bede Houses Stapleford Road Melton Mowbray LE14 2SF England to Biocity Innovation Building Pennyfoot Street Nottingham NG1 1GF on July 8, 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
PSC04 |
Change to a person with significant control June 30, 2021
filed on: 8th, July 2021
| persons with significant control
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from Biocity Biocity Pennyfoot Street Nottingham NG1 1GF England to 1 Bede Houses 1 Bede Houses Stapleford Road Melton Mowbray LE14 2SF on July 8, 2021
filed on: 8th, July 2021
| address
|
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates April 15, 2021
filed on: 26th, April 2021
| confirmation statement
|
Free Download
(6 pages)
|
CH01 |
On March 4, 2021 director's details were changed
filed on: 4th, March 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 11, 2021: 2.13 GBP
filed on: 1st, March 2021
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Adoption of Articles of Association - resolution
filed on: 19th, February 2021
| resolution
|
Free Download
(4 pages)
|
MA |
Memorandum and Articles of Association
filed on: 19th, February 2021
| incorporation
|
Free Download
(51 pages)
|
AP01 |
On January 23, 2021 new director was appointed.
filed on: 11th, February 2021
| officers
|
Free Download
(2 pages)
|
SH01 |
Capital declared on January 12, 2021: 2.02 GBP
filed on: 9th, February 2021
| capital
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from 5 Minton Place Victoria Road Bicester OX26 6QB England to Biocity Biocity Pennyfoot Street Nottingham NG1 1GF on January 27, 2021
filed on: 27th, January 2021
| address
|
Free Download
(1 page)
|
SH01 |
Capital declared on November 19, 2020: 2.02 GBP
filed on: 30th, November 2020
| capital
|
Free Download
(8 pages)
|
RESOLUTIONS |
Securities allotment resolution
filed on: 20th, November 2020
| resolution
|
Free Download
(3 pages)
|
SH02 |
Sub-division of shares on October 23, 2020
filed on: 3rd, November 2020
| capital
|
Free Download
(7 pages)
|
AP01 |
On October 28, 2020 new director was appointed.
filed on: 3rd, November 2020
| officers
|
Free Download
(2 pages)
|
AD01 |
Registered office address changed from The Venture Centre University of Warwick Science Park Coventry CV4 7EZ England to 5 Minton Place Victoria Road Bicester OX26 6QB on July 10, 2020
filed on: 10th, July 2020
| address
|
Free Download
(1 page)
|
AA |
Dormant company accounts made up to April 30, 2020
filed on: 30th, June 2020
| accounts
|
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates April 15, 2020
filed on: 22nd, April 2020
| confirmation statement
|
Free Download
(3 pages)
|
AD01 |
Registered office address changed from The Venture Centre University of Warwick Science Park Coventry CV4 7EZ England to The Venture Centre University of Warwick Science Park Coventry CV4 7EZ on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bede House Stapleford Road Stapleford Melton Mowbray LE14 2SF England to The Venture Centre University of Warwick Science Park Coventry CV4 7EZ on February 13, 2020
filed on: 13th, February 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB England to 1 Bede House Stapleford Road Stapleford Melton Mowbray LE14 2SF on January 12, 2020
filed on: 12th, January 2020
| address
|
Free Download
(1 page)
|
AD01 |
Registered office address changed from 1 Bede House Stapleford Road Stapleford Melton Mowbray LE14 2SF England to Sussex Innovation Centre Science Park Square Falmer Brighton BN1 9SB on June 6, 2019
filed on: 6th, June 2019
| address
|
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 16th, April 2019
| incorporation
|
Free Download
(13 pages)
|
SH01 |
Capital declared on April 16, 2019: 2.00 GBP
capital
|
|
MODEL ARTICLES |
Model articles adopted
incorporation
|
|