AA |
Small company accounts made up to 2022/12/31
filed on: 29th, September 2023
| accounts
|
Free Download
(13 pages)
|
AA |
Small company accounts made up to 2021/12/31
filed on: 8th, April 2022
| accounts
|
Free Download
(13 pages)
|
AP01 |
New director appointment on 2021/09/06.
filed on: 6th, September 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/22 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/22 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2021/08/22 director's details were changed
filed on: 24th, August 2021
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2020/12/31
filed on: 24th, August 2021
| accounts
|
Free Download
(11 pages)
|
TM01 |
Director's appointment terminated on 2021/08/16
filed on: 16th, August 2021
| officers
|
Free Download
(1 page)
|
AA |
Small company accounts made up to 2019/12/31
filed on: 23rd, September 2020
| accounts
|
Free Download
(12 pages)
|
AP01 |
New director appointment on 2019/08/03.
filed on: 22nd, August 2019
| officers
|
Free Download
(2 pages)
|
MR01 |
Registration of charge 086652440004, created on 2019/05/03
filed on: 7th, May 2019
| mortgage
|
Free Download
(15 pages)
|
AA |
Small company accounts made up to 2018/12/31
filed on: 27th, February 2019
| accounts
|
Free Download
(12 pages)
|
MR01 |
Registration of charge 086652440003, created on 2018/04/30
filed on: 30th, April 2018
| mortgage
|
Free Download
(15 pages)
|
MR01 |
Registration of charge 086652440002, created on 2018/03/28
filed on: 29th, March 2018
| mortgage
|
Free Download
(21 pages)
|
TM01 |
Director's appointment terminated on 2017/11/01
filed on: 28th, March 2018
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alderley Analytical Iohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England on 2018/03/28 to Alderley Analytical Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG
filed on: 28th, March 2018
| address
|
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 8th, March 2018
| accounts
|
Free Download
(12 pages)
|
AA |
Small company accounts made up to 2016/12/31
filed on: 29th, September 2017
| accounts
|
Free Download
(15 pages)
|
AD01 |
Change of registered address from 3G48 Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 2017/09/07 to Alderley Analytical Iohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG
filed on: 7th, September 2017
| address
|
Free Download
(1 page)
|
SH01 |
2759.87 GBP is the capital in company's statement on 2016/11/23
filed on: 16th, December 2016
| capital
|
Free Download
(4 pages)
|
SH08 |
Change of share class name or designation
filed on: 16th, December 2016
| capital
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/23.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2016/11/23.
filed on: 28th, November 2016
| officers
|
Free Download
(2 pages)
|
AA |
Small company accounts made up to 2015/12/31
filed on: 31st, October 2016
| accounts
|
Free Download
(6 pages)
|
TM01 |
Director's appointment terminated on 2016/09/30
filed on: 30th, September 2016
| officers
|
Free Download
(1 page)
|
AD01 |
Change of registered address from Alderley Analytical Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG on 2015/09/09 to 3G48 Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG
filed on: 9th, September 2015
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2015/08/27
filed on: 9th, September 2015
| annual return
|
Free Download
(6 pages)
|
SH01 |
999138.95 GBP is the capital in company's statement on 2015/09/09
capital
|
|
AP02 |
New person appointed on 2015/07/22 to the position of a member
filed on: 9th, September 2015
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/07/22.
filed on: 4th, September 2015
| officers
|
Free Download
(2 pages)
|
SH01 |
1133.35 GBP is the capital in company's statement on 2015/07/22
filed on: 24th, August 2015
| capital
|
Free Download
(4 pages)
|
TM01 |
Director's appointment terminated on 2015/07/22
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
TM01 |
Director's appointment terminated on 2015/07/22
filed on: 18th, August 2015
| officers
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution, Resolution
filed on: 3rd, August 2015
| resolution
|
Free Download
|
SH02 |
Sub-division of shares on 2015/07/22
filed on: 3rd, August 2015
| capital
|
Free Download
(5 pages)
|
SH01 |
1619.35 GBP is the capital in company's statement on 2015/07/22
filed on: 31st, July 2015
| capital
|
Free Download
(4 pages)
|
RESOLUTIONS |
Resolution removing the pre-emption rights
filed on: 31st, July 2015
| resolution
|
Free Download
|
MR04 |
Charge 086652440001 satisfaction in full.
filed on: 24th, July 2015
| mortgage
|
Free Download
(4 pages)
|
AA |
Data of total exemption small company accounts made up to 2014/12/31
filed on: 17th, May 2015
| accounts
|
Free Download
(5 pages)
|
AA01 |
Accounting period extended to 2014/12/31. Originally it was 2014/08/31
filed on: 4th, December 2014
| accounts
|
Free Download
(1 page)
|
RESOLUTIONS |
Securities allocation resolution
filed on: 6th, September 2014
| resolution
|
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/21
filed on: 6th, September 2014
| capital
|
Free Download
(4 pages)
|
MR01 |
Registration of charge 086652440001, created on 2014/08/21
filed on: 1st, September 2014
| mortgage
|
Free Download
(36 pages)
|
CH01 |
On 2014/08/30 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/30 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/30 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
CH01 |
On 2014/08/30 director's details were changed
filed on: 30th, August 2014
| officers
|
Free Download
(2 pages)
|
AD01 |
Change of registered address from 3G48 Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG England on 2014/08/30 to Alderley Analytical Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK10 4TG
filed on: 30th, August 2014
| address
|
Free Download
(1 page)
|
AR01 |
Annual return with complete list of members, drawn up to 2014/08/27
filed on: 30th, August 2014
| annual return
|
Free Download
(4 pages)
|
SH01 |
1000.00 GBP is the capital in company's statement on 2014/08/30
capital
|
|
AD01 |
Change of registered office on 2014/05/28 from 3G48 Biohub at Alderley Park Alderley Edge Macclesfield Cheshire SK27DZ England
filed on: 28th, May 2014
| address
|
Free Download
(1 page)
|
AD01 |
Change of registered office on 2014/01/21 from 145-157 St John Street London EC1V 4PW England
filed on: 21st, January 2014
| address
|
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/09.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/09.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
AP01 |
New director appointment on 2013/12/09.
filed on: 9th, December 2013
| officers
|
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 27th, August 2013
| incorporation
|
|
MODEL ARTICLES |
Adoption of model articles
incorporation
|
|